Company NameBlue Telecommunications Limited
Company StatusDissolved
Company Number03925559
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date15 April 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDarren Franklin Thomas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 15 April 2016)
RoleExecutive Director
Correspondence Address3 Berkley Crescent
Upper Saxondale
Nottingham
NG12 2HW
Director NameMichael Ward
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 15 April 2016)
RoleExecutive Director
Correspondence AddressThe Stradlings
Milcote
Stratford Upon Avon
Warwickshire
CV37 8AB
Secretary NameDarren Franklin Thomas
NationalityBritish
StatusClosed
Appointed06 November 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 15 April 2016)
RoleTelecom Manager
Correspondence Address3 Berkley Crescent
Upper Saxondale
Nottingham
NG12 2HW
Director NameAlexander Martin Chester
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address7 Assembly Road
Coedpoeth
Wrexham
Clwyd
LL11 3SS
Wales
Director NameGary Joynson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address119 Malpas Road
Runcorn
Cheshire
WA7 4AP
Director NameJohn Douglas Pass
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleTelecommunications
Correspondence Address10 Whitchurch Way
Halton Lodge
Runcorn
Cheshire
WA7 5YW
Secretary NameJohn Douglas Pass
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleTelecommunications
Correspondence Address10 Whitchurch Way
Halton Lodge
Runcorn
Cheshire
WA7 5YW
Director NameAlexander Martin Chester
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 June 2003)
RoleTelecommunications
Correspondence AddressDog Lane Farm
Oldcastle
Malpas
Cheshire
SY14 7BE
Wales
Director NameMr Geoffrey Finch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Cliffs
Bere Court Road
Pangbourne
RG8 8JY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.bluetelecom.co.uk

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2006
Net Worth-£1,066,984
Cash£101,269
Current Liabilities£1,737,330

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Return of final meeting of creditors (1 page)
15 January 2016Notice of final account prior to dissolution (1 page)
15 January 2016Notice of final account prior to dissolution (1 page)
31 October 2011Court order insolvency:replacement of liquidator ;- f tackie and p w barber replaces a h tomlinson 20/09/2011 (27 pages)
31 October 2011Court order insolvency:replacement of liquidator ;- f tackie and p w barber replaces a h tomlinson 20/09/2011 (27 pages)
20 October 2011Appointment of a liquidator (1 page)
20 October 2011Appointment of a liquidator (1 page)
19 January 2011Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE on 19 January 2011 (2 pages)
23 April 2010Order of court to wind up (7 pages)
23 April 2010Order of court to wind up (7 pages)
21 April 2010Restoration by order of the court (4 pages)
21 April 2010Restoration by order of the court (4 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2007Return made up to 15/02/07; no change of members (7 pages)
7 August 2007Return made up to 15/02/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 March 2007Particulars of mortgage/charge (6 pages)
6 March 2007Particulars of mortgage/charge (6 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
13 April 2005Particulars of mortgage/charge (6 pages)
13 April 2005Particulars of mortgage/charge (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Registered office changed on 07/05/04 from: first floor shipgate house shipgate street chester CH1 1RT (1 page)
7 May 2004Registered office changed on 07/05/04 from: first floor shipgate house shipgate street chester CH1 1RT (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 July 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
27 July 2002Registered office changed on 27/07/02 from: the manor haseley warwick warwickshire CV35 7LS (1 page)
27 July 2002Registered office changed on 27/07/02 from: the manor haseley warwick warwickshire CV35 7LS (1 page)
10 May 2002Return made up to 15/02/02; full list of members (6 pages)
10 May 2002Return made up to 15/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Registered office changed on 08/11/01 from: the long house 7 assembly road coedpoeth wrexham clwyd LL11 3SS (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: the long house 7 assembly road coedpoeth wrexham clwyd LL11 3SS (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
8 November 2001Director resigned (1 page)
28 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 April 2001Return made up to 15/02/01; full list of members (6 pages)
3 April 2001Return made up to 15/02/01; full list of members (6 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
15 February 2000Incorporation (14 pages)
15 February 2000Incorporation (14 pages)