Company NameBlue Collar Software Limited
Company StatusDissolved
Company Number02192652
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Amanda Jane Lowndes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 31 March 1998)
RoleSecretary
Correspondence Address9 Grange Road
Winton Eccles
Manchester
Lancashire
M30 8JW
Director NameMr Charles Baron Lowndes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 31 March 1998)
RoleDesign Engineer
Correspondence Address9 Grange Road
Winton Eccles
Manchester
Lancashire
M30 8JW
Secretary NameMrs Amanda Jane Lowndes
NationalityBritish
StatusClosed
Appointed10 May 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 31 March 1998)
RoleSecretary
Correspondence Address9 Grange Road
Winton Eccles
Manchester
Lancashire
M30 8JW
Director NameMrs Joyce Chambers
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1993)
RoleSecretary
Correspondence Address7 Annesley Court
Eccles
Manchester
Lancashire
M30 9HH
Director NameMrs Pamela Mary Simpson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 1995)
RoleAudit Clerk
Correspondence Address8 Rutland Road
Eccles
Manchester
Lancashire
M30 9FA
Secretary NameMrs Joyce Chambers
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address7 Annesley Court
Eccles
Manchester
Lancashire
M30 9HH
Director NameMargaret Louise Clough
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1995)
RoleSecretary
Correspondence Address7 Arkholme
Worsley
Manchester
M28 1ZJ
Secretary NameMargaret Louise Clough
NationalityBritish
StatusResigned
Appointed26 March 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1995)
RoleSecretary
Correspondence Address7 Arkholme
Worsley
Manchester
M28 1ZJ

Location

Registered Address176 Monton Road
Monton
Eccles
Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
1 August 1996Return made up to 20/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 October 1995Return made up to 20/06/95; full list of members (6 pages)
26 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
26 May 1995New secretary appointed;director resigned;new director appointed (2 pages)