Company NameBlue Water Trading Limited
Company StatusDissolved
Company Number02603135
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRichard Craig Burland Jee Duncalf
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address113 Century Buildings
St Marys Parsonage
Manchester
Lancashire
M3 2DE
Director NameOscar Victor Pinto-Hervia
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address113 Century Buildings
St Marys Parsonage
Manchester
M3 2DE
Secretary NameNicholas Justin Duncalf
NationalityBritish
StatusClosed
Appointed01 January 2003(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressRyton House Farm
Sound
Nantwich
Cheshire
CW5 8BT
Secretary NameMr John Robert Brodie
NationalityBritish
StatusResigned
Appointed08 May 1991(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Spring Gardens
King Street
Manchester
M2 2BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£125,761
Cash£74,147
Current Liabilities£147,862

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Registered office changed on 02/02/02 from: 2ND floor 3 the parsonage manchester M3 2HW (1 page)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Return made up to 26/03/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Return made up to 26/03/99; no change of members (4 pages)
14 May 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 January 1998Registered office changed on 29/01/98 from: 2A st marys street manchester M3 2LB (1 page)
1 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 April 1997Return made up to 26/03/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
(6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1995Registered office changed on 23/10/95 from: c/o elliott & co centurion house,deansgate manchester M3 3WT (1 page)
26 April 1995Return made up to 11/04/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)