Company NameDeep Blue + Light Blue Ltd
DirectorRobert Paul Watts
Company StatusDissolved
Company Number03544136
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameRobert Paul Watts
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Folly Lane
Swinton
Manchester
M27 0AJ
Secretary NameChristopher Simpson
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Knowl Street
Hollinwood
Oldham
Lancashire
OL8 3RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,210
Cash£10,339
Current Liabilities£100,382

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 March 2004Dissolved (1 page)
3 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Appointment of a voluntary liquidator (1 page)
10 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2002Statement of affairs (8 pages)
24 June 2002Registered office changed on 24/06/02 from: 11 shudehill manchester M4 2AF (1 page)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 May 2002Return made up to 09/04/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
25 April 2001Return made up to 09/04/01; full list of members (6 pages)
13 December 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
19 July 2000Return made up to 09/04/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 August 1999Return made up to 09/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Registered office changed on 09/12/98 from: 349 bury old road prestwich manchester M25 1PY (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)