Company NameCorporateblue 102 Limited
Company StatusDissolved
Company Number05412584
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrank Powell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 03 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Annisfield Avenue Greenfield
Oldham
Lancashire
OL3 7DJ
Director NameStewart Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 03 September 2013)
RoleSheet Metal Wkr
Correspondence Address93 Harper Fold Road
Radcliffe
Lancashire
M26 3XQ
Secretary NameFrank Powell
NationalityBritish
StatusClosed
Appointed26 January 2006(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Annisfield Avenue Greenfield
Oldham
Lancashire
OL3 7DJ
Director NamePeter James Bibby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameSharon Louise Holland
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Shawbury Close
Blackrod
Bolton
Lancashire
BL6 5TN

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Stewart Wilson
50.75%
Ordinary
33 at £1Frank Powell
49.25%
Ordinary

Financials

Year2014
Net Worth£50,067
Cash£67

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 67
(5 pages)
30 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 67
(5 pages)
30 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 67
(5 pages)
30 April 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 30 April 2012 (2 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR on 12 November 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
17 July 2009Accounts made up to 30 September 2008 (5 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 July 2009Return made up to 04/04/09; full list of members (4 pages)
10 July 2009Return made up to 04/04/09; full list of members (4 pages)
3 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
3 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
5 August 2008Return made up to 31/03/08; full list of members (4 pages)
5 August 2008Return made up to 31/03/08; full list of members (4 pages)
12 February 2008Return made up to 31/03/07; full list of members (2 pages)
12 February 2008Return made up to 31/03/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 January 2007Registered office changed on 26/01/07 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page)
26 January 2007Registered office changed on 26/01/07 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page)
11 May 2006Return made up to 04/04/06; full list of members (6 pages)
11 May 2006Return made up to 04/04/06; full list of members (6 pages)
23 March 2006Ad 26/01/06--------- £ si 65@1=65 £ ic 2/67 (2 pages)
23 March 2006Ad 26/01/06--------- £ si 65@1=65 £ ic 2/67 (2 pages)
22 March 2006Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
4 April 2005Incorporation (12 pages)
4 April 2005Incorporation (12 pages)