Company NameBlue Sticks Ltd
Company StatusDissolved
Company Number03344982
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameBrian Harding
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleMechanical Engineer
Correspondence AddressLower Ground Floor 42 Ash Road
Aldershot
Hampshire
GU12 4EZ
Director NameChris Marcus
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleElectronic Engineer
Correspondence Address4 Hampden Road
Shaw
Oldham
OL2 8QB
Secretary NameGregory Paul Lunnon
NationalityBritish
StatusClosed
Appointed01 September 1997(5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address14 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Director NameMr Richard Charles Hames
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address54 Penn Road
Datchet
Slough
Berkshire
SL3 9HT
Secretary NameMr Richard Charles Hames
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Penn Road
Datchet
Slough
Berkshire
SL3 9HT
Director NameMark Sleet
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleEngineer
Correspondence Address2a Station Approach
South Ruislip
Ruislip
Middlesex
HA4 6RU
Director NameGerard Hunt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 12 months after company formation)
Appointment Duration3 months (resigned 30 June 1999)
RoleManager
Correspondence AddressClaybank House 16 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
25 October 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
22 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 March 1999Registered office changed on 22/03/99 from: suite 16779 72 new bond street london W1Y 9DD (1 page)
4 July 1998Return made up to 03/04/98; full list of members (6 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director's particulars changed (1 page)
2 July 1997Secretary resigned;director resigned (1 page)
9 April 1997Secretary resigned (1 page)
3 April 1997Incorporation (18 pages)