Company NameBobby Jones Lifestyle Limited
Company StatusDissolved
Company Number05957603
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)
Previous NameCorporateblue 130 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stephen Gordon Daubney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 26 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Rosebank, Stubbins
Ramsbottom
Bury
Lancashire
BL0 0PY
Secretary NameMr Leslie Brooke
NationalityBritish
StatusClosed
Appointed15 August 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bramble Croft
Chewmoor Lane Lostock
Bolton
Lancashire
BL6 4GW
Director NameMr Charles Stephen Gordon Daubney
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Market Street
Tottington
Bury
Lancashire
BL8 4AD
Director NamePeter James Bibby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameSharon Louise Holland
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Shawbury Close
Blackrod
Bolton
Lancashire
BL6 5TN
Director NameDr Henry Clemmey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Biggin
North Yorkshire
LS25 6HJ
Director NameMr Lloyd Booker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ambleside Road
Flixton
Manchester
M41 6QP

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 November 2010Final Gazette dissolved following liquidation (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Administrator's progress report to 17 August 2010 (17 pages)
26 August 2010Notice of move from Administration to Dissolution on 17 August 2010 (17 pages)
26 August 2010Notice of move from Administration to Dissolution (17 pages)
26 August 2010Administrator's progress report to 17 August 2010 (17 pages)
6 May 2010Statement of affairs with form 2.14B (6 pages)
6 May 2010Statement of affairs with form 2.14B (6 pages)
26 April 2010Statement of administrator's proposal (23 pages)
26 April 2010Statement of administrator's proposal (23 pages)
8 March 2010Registered office address changed from Oak House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Oak House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Oak House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 8 March 2010 (2 pages)
5 March 2010Appointment of an administrator (1 page)
5 March 2010Appointment of an administrator (1 page)
11 February 2010Appointment of Mr. Charles Stephen Gordon Daubney as a director (2 pages)
11 February 2010Appointment of Mr. Charles Stephen Gordon Daubney as a director (2 pages)
22 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
(5 pages)
22 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
(5 pages)
22 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
(5 pages)
23 November 2009Termination of appointment of Lloyd Booker as a director (1 page)
23 November 2009Termination of appointment of Lloyd Booker as a director (1 page)
26 October 2009Director's details changed for Mr Stephen Gordon Daubney on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Lloyd Booker on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Lloyd Booker on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Stephen Gordon Daubney on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Stephen Gordon Daubney on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Lloyd Booker on 5 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
7 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2009Director appointed lloyd booker (1 page)
6 March 2009Director appointed lloyd booker (1 page)
4 February 2009Return made up to 05/10/08; full list of members (3 pages)
4 February 2009Return made up to 05/10/08; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from gordon house sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from gordon house sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
2 October 2008Appointment terminated director henry clemmey (1 page)
2 October 2008Appointment Terminated Director henry clemmey (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
1 July 2008Accounts made up to 31 August 2007 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2008Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
25 January 2008Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (3 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page)
24 August 2007Registered office changed on 24/08/07 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page)
21 August 2007Company name changed corporateblue 130 LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed corporateblue 130 LIMITED\certificate issued on 21/08/07 (2 pages)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)