Company NameAzurri UK Limited
Company StatusDissolved
Company Number04096256
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlastair Petrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Honiton Way
Middlewich
Cheshire
CW10 9QS
Director NameMrs Diana San Juan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhillipsons Farm
Tithe Barn Lane, Heapey
Chorley
Lancashire
PR6 9BX
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameGeoffrey Brian Gill
NationalityBritish
StatusResigned
Appointed01 November 2000(1 week after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34 Bramley Road
Sharples
Bolton
BL1 7AW
Director NameMrs Diana San Juan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhillipsons Farm
Tithe Barn Lane, Heapey
Chorley
Lancashire
PR6 9BX
Director NameGeoffrey Brian Gill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34 Bramley Road
Sharples
Bolton
BL1 7AW
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressUnit 1004 Great Bank Road
Wingates Industrial Estate, Westhoughton
Bolton
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
28 February 2013Termination of appointment of Geoffrey Gill as a secretary (1 page)
28 February 2013Termination of appointment of Geoffrey Brian Gill as a director on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Geoffrey Gill as a director (1 page)
28 February 2013Termination of appointment of Geoffrey Brian Gill as a secretary on 28 February 2013 (1 page)
10 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 2
(6 pages)
10 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 2
(6 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2010Registered office address changed from The Design Centre Bernstein Campus Wingate Industrial Park Westhoughton Lancashire BL5 3XG on 5 November 2010 (1 page)
5 November 2010Registered office address changed from the Design Centre Bernstein Campus Wingate Industrial Park Westhoughton Lancashire BL5 3XG on 5 November 2010 (1 page)
5 November 2010Registered office address changed from the Design Centre Bernstein Campus Wingate Industrial Park Westhoughton Lancashire BL5 3XG on 5 November 2010 (1 page)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2009Director's details changed for Diana San Juan on 12 October 2009 (2 pages)
19 November 2009Director's details changed for Geoffrey Brian Gill on 12 October 2009 (2 pages)
19 November 2009Director's details changed for Diana San Juan on 12 October 2009 (2 pages)
19 November 2009Director's details changed for Alastair Petrie on 12 October 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Geoffrey Brian Gill on 12 October 2009 (2 pages)
19 November 2009Director's details changed for Alastair Petrie on 12 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Return made up to 12/10/06; full list of members (3 pages)
24 October 2006Return made up to 12/10/06; full list of members (3 pages)
4 November 2005Return made up to 12/10/05; full list of members (3 pages)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Return made up to 12/10/05; full list of members (3 pages)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
21 October 2003Return made up to 12/10/03; full list of members (7 pages)
21 October 2003Return made up to 12/10/03; full list of members (7 pages)
5 November 2002Return made up to 12/10/02; full list of members (7 pages)
5 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 August 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
6 August 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
16 March 2001Company name changed exegesys systems uk LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed exegesys systems uk LIMITED\certificate issued on 16/03/01 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
9 February 2001Registered office changed on 09/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
23 December 2000Particulars of mortgage/charge (11 pages)
23 December 2000Particulars of mortgage/charge (11 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
28 November 2000Company name changed exegesys systems LIMITED\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed exegesys systems LIMITED\certificate issued on 29/11/00 (2 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
8 November 2000Company name changed crossco (516) LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed crossco (516) LIMITED\certificate issued on 09/11/00 (2 pages)
25 October 2000Incorporation (16 pages)
25 October 2000Incorporation (16 pages)