Upper Saxondale
Nottingham
NG12 2HW
Director Name | Michael Ward |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 April 2016) |
Role | Executive Director |
Correspondence Address | The Stradlings Milcote Stratford Upon Avon Warwickshire CV37 8AB |
Secretary Name | Darren Franklin Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 April 2016) |
Role | Telecom Manager |
Correspondence Address | 3 Berkley Crescent Upper Saxondale Nottingham NG12 2HW |
Director Name | Alexander Martin Chester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 7 Assembly Road Coedpoeth Wrexham Clwyd LL11 3SS Wales |
Director Name | Gary Joynson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Malpas Road Runcorn Cheshire WA7 4AP |
Director Name | John Douglas Pass |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 10 Whitchurch Way Halton Lodge Runcorn Cheshire WA7 5YW |
Secretary Name | John Douglas Pass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 10 Whitchurch Way Halton Lodge Runcorn Cheshire WA7 5YW |
Director Name | Alexander Martin Chester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2003) |
Role | Telecommunications |
Correspondence Address | Dog Lane Farm Oldcastle Malpas Cheshire SY14 7BE Wales |
Director Name | Mr Geoffrey Finch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Cliffs Bere Court Road Pangbourne RG8 8JY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.bluetelecom.co.uk |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£1,066,984 |
Cash | £101,269 |
Current Liabilities | £1,737,330 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Return of final meeting of creditors (1 page) |
15 January 2016 | Notice of final account prior to dissolution (1 page) |
15 January 2016 | Notice of final account prior to dissolution (1 page) |
31 October 2011 | Court order insolvency:replacement of liquidator ;- f tackie and p w barber replaces a h tomlinson 20/09/2011 (27 pages) |
31 October 2011 | Court order insolvency:replacement of liquidator ;- f tackie and p w barber replaces a h tomlinson 20/09/2011 (27 pages) |
20 October 2011 | Appointment of a liquidator (1 page) |
20 October 2011 | Appointment of a liquidator (1 page) |
19 January 2011 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE on 19 January 2011 (2 pages) |
23 April 2010 | Order of court to wind up (7 pages) |
23 April 2010 | Order of court to wind up (7 pages) |
21 April 2010 | Restoration by order of the court (4 pages) |
21 April 2010 | Restoration by order of the court (4 pages) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | Return made up to 15/02/07; no change of members (7 pages) |
7 August 2007 | Return made up to 15/02/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 March 2007 | Particulars of mortgage/charge (6 pages) |
6 March 2007 | Particulars of mortgage/charge (6 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
13 April 2005 | Particulars of mortgage/charge (6 pages) |
13 April 2005 | Particulars of mortgage/charge (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: first floor shipgate house shipgate street chester CH1 1RT (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: first floor shipgate house shipgate street chester CH1 1RT (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members
|
25 February 2004 | Return made up to 15/02/04; full list of members
|
20 July 2003 | Return made up to 15/02/03; full list of members
|
20 July 2003 | Return made up to 15/02/03; full list of members
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: the manor haseley warwick warwickshire CV35 7LS (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: the manor haseley warwick warwickshire CV35 7LS (1 page) |
10 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: the long house 7 assembly road coedpoeth wrexham clwyd LL11 3SS (1 page) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: the long house 7 assembly road coedpoeth wrexham clwyd LL11 3SS (1 page) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
28 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (14 pages) |
15 February 2000 | Incorporation (14 pages) |