Company NameBlue Marlin Ltd
DirectorsDavid Marshall Rhodes and Harold Flinders
Company StatusDissolved
Company Number02762730
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)
Previous NameThe Prestige Conservatory Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDavid Marshall Rhodes
NationalityBritish
StatusCurrent
Appointed25 January 1994(1 year, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Thomas Street
Dearnley Littleborough
Rochdale
Lancashire
OL15 8PW
Director NameDavid Marshall Rhodes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(2 years, 4 months after company formation)
Appointment Duration29 years
RoleCo Secretary
Correspondence Address2 Thomas Street
Dearnley Littleborough
Rochdale
Lancashire
OL15 8PW
Secretary NameHarold Flinders
NationalityBritish
StatusCurrent
Appointed01 August 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address2 Thomas Street
Dearnley
Littleborough
Lancashire
OL15 8PW
Director NameHarold Flinders
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(2 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleLabourer
Correspondence Address2 Thomas Street
Dearnley
Littleborough
Lancashire
OL15 8PW
Director NameMrs Patricia Rhodes
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Sandpiper Close
Bamford
Rochdale
Lancashire
OL11 5QD
Secretary NameMrs Carole Muir
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBamford Road
Heywood
Lancashire
OL10 4AH
Director NameMrs Carole Muir
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 1995)
RoleSecretary
Correspondence AddressBamford Road
Heywood
Lancashire
OL10 4AH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressA H Tomlinson And Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 November 2000Dissolved (1 page)
22 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
29 April 1996Registered office changed on 29/04/96 from: prestige house chichester street rochdale lancashire OL16 2AU (1 page)
23 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1996Appointment of a voluntary liquidator (1 page)
28 November 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary's particulars changed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
3 October 1995New secretary appointed (2 pages)
17 August 1995Company name changed the prestige conservatory compan y LIMITED\certificate issued on 18/08/95 (4 pages)
7 April 1995Director resigned;new director appointed (2 pages)