Company NameCorporateblue 103 Limited
Company StatusDissolved
Company Number05412591
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraham Peter Bratley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 06 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Petersham Drive
Appleton
Cheshire
WA4 5QF
Secretary NameGraham Peter Bratley
NationalityBritish
StatusClosed
Appointed24 October 2005(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 06 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Petersham Drive
Appleton
Cheshire
WA4 5QF
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
Director NameDerek Sharp
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(6 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 06 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressPine Cottage
6 Pinewood Drive, Heswall
Wirral
Merseyside
CH60 2SD
Wales

Contact

Websiteecotechnicalceramics.com

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Derek Sharp
50.00%
Ordinary
1 at £1Graham Bratley
50.00%
Ordinary

Financials

Year2014
Net Worth£4,344
Cash£9,065
Current Liabilities£274,279

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

24 March 2010Delivered on: 27 March 2010
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 March 2006Delivered on: 3 April 2006
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
16 October 2018Previous accounting period extended from 30 January 2018 to 30 July 2018 (1 page)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 January 2017 (12 pages)
20 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
20 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
8 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
18 January 2017Satisfaction of charge 1 in full (2 pages)
18 January 2017Satisfaction of charge 1 in full (2 pages)
19 December 2016Termination of appointment of Derek Sharp as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of Derek Sharp as a director on 6 December 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Derek Sharp on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Derek Sharp on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Graham Bratley on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Graham Bratley on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Derek Sharp on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Graham Bratley on 4 April 2010 (2 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 04/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 February 2007Registered office changed on 01/02/07 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page)
1 February 2007Registered office changed on 01/02/07 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 June 2006Return made up to 04/04/06; full list of members (7 pages)
30 June 2006Return made up to 04/04/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page)
15 June 2006Registered office changed on 15/06/06 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page)
15 June 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
15 June 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
3 April 2006Particulars of mortgage/charge (6 pages)
3 April 2006Particulars of mortgage/charge (6 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Ad 24/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2005Ad 24/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2005Incorporation (12 pages)
4 April 2005Incorporation (12 pages)