BLUE GROUP UK RETAIL LIMITED

Register to unlock more data on OkredoRegister

BLUE GROUP UK RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00040754

Incorporation date

17/03/1894

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Level 8,Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon26/06/2024
Notice of move from Administration to Dissolution
dot icon31/01/2024
Administrator's progress report
dot icon02/08/2023
Administrator's progress report
dot icon28/06/2023
Notice of extension of period of Administration
dot icon31/01/2023
Administrator's progress report
dot icon17/12/2022
Notice of resignation of an administrator
dot icon04/08/2022
Administrator's progress report
dot icon04/07/2022
Notice of extension of period of Administration
dot icon02/02/2022
Administrator's progress report
dot icon06/09/2021
Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp, Level 8,Central Square 29 Wellington Street Leeds LS1 4DL on 2021-09-06
dot icon07/08/2021
Administrator's progress report
dot icon20/07/2021
Termination of appointment of Joseph James Francis Wykes as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of John Henry Robins as a secretary on 2021-07-16
dot icon20/07/2021
Termination of appointment of Mark Xavier Jackson as a director on 2021-07-16
dot icon09/06/2021
Notice of extension of period of Administration
dot icon09/02/2021
Administrator's progress report
dot icon07/12/2020
Statement of administrator's proposal
dot icon01/12/2020
Statement of affairs with form AM02SOA
dot icon05/11/2020
Notice of deemed approval of proposals
dot icon01/10/2020
Statement of administrator's proposal
dot icon15/07/2020
Appointment of an administrator
dot icon10/06/2020
Notification of Blue Group Hold Co Limited as a person with significant control on 2020-02-26
dot icon10/06/2020
Cessation of Steinhoff Uk Holdings Limited as a person with significant control on 2020-02-26
dot icon20/04/2020
Appointment of Mr Joseph James Francis Wykes as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Andre Muller as a director on 2020-04-15
dot icon17/04/2020
Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 2020-04-17
dot icon09/03/2020
Resolutions
dot icon04/03/2020
Termination of appointment of Theodore Le Roux De Klerk as a director on 2020-02-26
dot icon27/11/2019
Registration of charge 000407540023, created on 2019-11-14
dot icon01/11/2019
Satisfaction of charge 000407540021 in full
dot icon27/09/2019
Current accounting period shortened from 2018-09-27 to 2018-09-26
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon02/08/2019
Director's details changed for Andre Muller on 2019-08-02
dot icon04/07/2019
Registration of charge 000407540022, created on 2019-06-22
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon12/04/2019
Termination of appointment of Alexandre Richard Nodale as a director on 2019-04-11
dot icon20/03/2019
Director's details changed for Andre Muller on 2019-03-20
dot icon19/03/2019
Appointment of Mr Theodore Le Roux De Klerk as a director on 2019-03-13
dot icon19/03/2019
Termination of appointment of Philip Jean Dieperink as a director on 2019-03-18
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon14/03/2019
Group of companies' accounts made up to 2017-09-30
dot icon08/03/2019
Appointment of Andre Muller as a director on 2019-03-08
dot icon06/03/2019
Termination of appointment of Daniël Maree Van Der Merwe as a director on 2019-03-04
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon03/12/2018
Termination of appointment of Sean Summers as a director on 2018-11-20
dot icon28/09/2018
Current accounting period shortened from 2017-09-29 to 2017-09-28
dot icon26/09/2018
Appointment of Mr Mark Xavier Jackson as a director on 2018-09-25
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon28/03/2018
Termination of appointment of Hein Odendaal as a director on 2018-02-08
dot icon06/03/2018
Appointment of Alexandre Richard Nodale as a director on 2018-02-05
dot icon26/02/2018
Termination of appointment of Stephanus Johannes Grobler as a director on 2018-02-08
dot icon06/02/2018
Resolutions
dot icon11/01/2018
Registration of charge 000407540021, created on 2018-01-03
dot icon07/12/2017
Termination of appointment of Markus Johannes Jooste as a director on 2017-12-05
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-24
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon20/07/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon16/05/2016
Termination of appointment of Fredrik Johannes Nel as a director on 2016-05-09
dot icon12/04/2016
Full accounts made up to 2015-06-27
dot icon07/10/2015
Second filing of AP01 previously delivered to Companies House
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Israel David Sussman as a director on 2014-05-06
dot icon07/04/2014
Full accounts made up to 2013-06-29
dot icon20/03/2014
Director's details changed for Mr Stephanus Johannes Grobler on 2014-03-07
dot icon20/03/2014
Director's details changed for Markus Johannes Jooste on 2014-03-07
dot icon18/03/2014
Appointment of Sean Summers as a director on 2014-03-03
dot icon26/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon14/06/2013
Satisfaction of charge 18 in full
dot icon13/06/2013
Certificate of change of name
dot icon29/05/2013
Termination of appointment of John Henry Robins as a director on 2013-05-13
dot icon29/05/2013
Appointment of Daniël Maree Van Der Merwe as a director on 2013-05-13
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Sean Summers as a director on 2012-08-10
dot icon14/08/2012
Appointment of John Henry Robins as a director on 2012-08-10
dot icon09/05/2012
Termination of appointment of John Henry Robins as a director on 2012-05-08
dot icon09/05/2012
Appointment of Sean Summers as a director on 2012-05-08
dot icon12/03/2012
Full accounts made up to 2011-06-25
dot icon07/12/2011
Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 2011-12-07
dot icon16/11/2011
Director's details changed for John Henry Robins on 2011-11-02
dot icon28/09/2011
Second filing of AP01 previously delivered to Companies House
dot icon16/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon06/09/2011
Appointment of Hein Odendaal as a director on 2011-08-16
dot icon11/08/2011
Termination of appointment of Ian Topping as a director
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/02/2011
Appointment of Israel David Sussman as a director
dot icon15/02/2011
Appointment of Fredrik Johannes Nel as a director
dot icon15/02/2011
Appointment of Markus Johannes Jooste as a director
dot icon15/02/2011
Appointment of Stephanus Johannes Grobler as a director
dot icon15/02/2011
Appointment of John Henry Robins as a director
dot icon06/01/2011
Resolutions
dot icon05/01/2011
Certificate of change of name
dot icon05/01/2011
Change of name notice
dot icon22/12/2010
Appointment of John Henry Robins as a secretary
dot icon22/12/2010
Termination of appointment of Mark Ashcroft as a director
dot icon22/12/2010
Termination of appointment of Mark Ashcroft as a secretary
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Cancellation of shares. Statement of capital on 2010-12-21
dot icon21/12/2010
Purchase of own shares.
dot icon16/12/2010
Termination of appointment of Clive Gilbert as a director
dot icon08/12/2010
Full accounts made up to 2010-06-26
dot icon02/12/2010
Memorandum and Articles of Association
dot icon10/11/2010
Director's details changed for Mark Ashcroft on 2010-11-01
dot icon05/11/2010
Termination of appointment of Mark Ashcroft as a director
dot icon03/11/2010
Resolutions
dot icon21/10/2010
Appointment of Mark Ashcroft as a director
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon23/07/2010
Director's details changed for Clive Gilbert on 2010-07-22
dot icon05/05/2010
Director's details changed for Ian Michael Topping on 2010-04-30
dot icon08/04/2010
Full accounts made up to 2009-06-27
dot icon01/04/2010
Secretary's details changed
dot icon23/03/2010
Director's details changed for Philip Jean Dieperink on 2010-03-17
dot icon05/12/2009
Termination of appointment of Richard Cowley as a director
dot icon14/08/2009
Return made up to 23/07/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-28
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/02/2008
New director appointed
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
New secretary appointed
dot icon05/12/2007
Registered office changed on 05/12/07 from: po box 1 station mills wellington somerset TA21 8NN
dot icon05/12/2007
Location of register of members
dot icon03/12/2007
New director appointed
dot icon03/12/2007
Director resigned
dot icon10/11/2007
Particulars of mortgage/charge
dot icon30/08/2007
Full accounts made up to 2007-06-30
dot icon08/08/2007
Return made up to 31/07/07; full list of members
dot icon05/06/2007
New director appointed
dot icon26/04/2007
Full accounts made up to 2006-07-01
dot icon05/09/2006
Return made up to 31/07/06; change of members
dot icon24/08/2006
Full accounts made up to 2005-06-25
dot icon10/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Secretary resigned;director resigned
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Location of register of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon03/05/2006
Delivery ext'd 3 mth 25/06/05
dot icon29/03/2006
Director resigned
dot icon10/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon23/08/2005
Return made up to 31/07/05; no change of members
dot icon18/02/2005
Return made up to 31/07/04; full list of members
dot icon22/11/2004
Group of companies' accounts made up to 2004-06-26
dot icon08/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
New director appointed
dot icon23/09/2004
Auditor's resignation
dot icon06/07/2004
Group of companies' accounts made up to 2003-06-28
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Particulars of contract relating to shares
dot icon26/05/2004
Ad 13/05/04--------- £ si [email protected]= 600000 £ ic 9180249/9780249
dot icon19/05/2004
Conso s-div 08/04/04
dot icon19/05/2004
£ nc 9514675/10185746 05/04/04
dot icon19/05/2004
Nc inc already adjusted 02/07/01
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon14/04/2004
Nc inc already adjusted 29/01/99
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon12/03/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon01/12/2003
Director resigned
dot icon23/10/2003
Return made up to 31/07/03; full list of members
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon22/07/2003
Group of companies' accounts made up to 2002-06-29
dot icon14/10/2002
Group of companies' accounts made up to 2001-06-30
dot icon25/09/2002
Return made up to 31/07/02; full list of members
dot icon25/09/2002
Location of register of members
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
New secretary appointed
dot icon29/05/2002
New director appointed
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon13/12/2001
New director appointed
dot icon03/09/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-08-06
dot icon03/09/2001
Notice of completion of voluntary arrangement
dot icon28/07/2001
Ad 02/07/01--------- £ si 60688322@20701
dot icon28/07/2001
Nc inc already adjusted 02/07/01
dot icon28/07/2001
Memorandum and Articles of Association
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon27/07/2001
Director resigned
dot icon26/07/2001
Return made up to 31/07/01; full list of members
dot icon17/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon12/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/05/2001
Full group accounts made up to 2000-07-01
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon04/05/2001
Miscellaneous
dot icon04/05/2001
Miscellaneous
dot icon19/03/2001
Notice of discharge of Administration Order
dot icon06/03/2001
Miscellaneous
dot icon24/01/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/01/2001
Director resigned
dot icon27/10/2000
Return made up to 31/07/00; full list of members
dot icon27/10/2000
Location of register of members
dot icon27/10/2000
Director resigned
dot icon19/10/2000
Notice of result of meeting of creditors
dot icon03/10/2000
Statement of administrator's proposal
dot icon01/09/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon28/07/2000
Administration Order
dot icon28/07/2000
Notice of Administration Order
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon06/04/2000
Secretary resigned;director resigned
dot icon06/04/2000
New secretary appointed
dot icon13/01/2000
Full group accounts made up to 1999-06-26
dot icon10/01/2000
Particulars of mortgage/charge
dot icon01/09/1999
Return made up to 31/07/99; no change of members
dot icon05/03/1999
£ nc 8442700/8907796 21/01/99
dot icon23/02/1999
New secretary appointed
dot icon22/02/1999
Full group accounts made up to 1998-06-27
dot icon12/02/1999
Ad 29/01/99--------- £ si [email protected]=250000 £ ic 7167461/7417461
dot icon19/10/1998
New director appointed
dot icon12/08/1998
Return made up to 31/07/98; full list of members
dot icon05/03/1998
Statement of affairs
dot icon05/03/1998
Ad 09/09/97--------- £ si [email protected]=2750000 £ ic 5573366/8323366
dot icon05/03/1998
Full accounts made up to 1997-06-28
dot icon12/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon09/10/1997
New director appointed
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon24/09/1997
S-div 09/09/97
dot icon24/09/1997
Ad 09/09/97--------- £ si [email protected]=3692700 £ ic 1880666/5573366
dot icon24/09/1997
£ nc 2000000/8442700 09/09/97
dot icon20/09/1997
Particulars of mortgage/charge
dot icon15/08/1997
Return made up to 07/08/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-06-29
dot icon04/12/1996
Secretary's particulars changed;director's particulars changed
dot icon24/10/1996
New secretary appointed
dot icon23/10/1996
Secretary resigned;director resigned
dot icon07/10/1996
Return made up to 19/08/96; change of members
dot icon13/04/1996
Full accounts made up to 1995-07-01
dot icon21/09/1995
Return made up to 19/08/95; full list of members
dot icon19/06/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-05-31
dot icon19/06/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-11-19
dot icon05/06/1995
Notice of completion of voluntary arrangement
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-07-02
dot icon07/12/1994
Full accounts made up to 1994-01-01
dot icon24/08/1994
Return made up to 19/08/93; no change of members
dot icon24/08/1994
Return made up to 19/08/94; full list of members
dot icon24/08/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon23/08/1994
Declaration of satisfaction of mortgage/charge
dot icon23/08/1994
Declaration of satisfaction of mortgage/charge
dot icon23/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Administrator's abstract of receipts and payments
dot icon11/08/1994
Notice of discharge of Administration Order
dot icon08/07/1994
Administrator's abstract of receipts and payments
dot icon31/01/1994
Administrator's abstract of receipts and payments
dot icon19/01/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon08/12/1993
Statement of administrator's proposal
dot icon26/11/1993
Notice of result of meeting of creditors
dot icon26/11/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/09/1993
Miscellaneous
dot icon05/07/1993
Director resigned
dot icon02/07/1993
Administration Order
dot icon02/07/1993
Notice of Administration Order
dot icon20/04/1993
Full accounts made up to 1992-06-27
dot icon16/01/1993
Particulars of mortgage/charge
dot icon22/12/1992
Director resigned
dot icon03/09/1992
Return made up to 19/08/92; no change of members
dot icon10/07/1992
Particulars of mortgage/charge
dot icon18/06/1992
Particulars of mortgage/charge
dot icon13/06/1992
Particulars of mortgage/charge
dot icon02/06/1992
Full accounts made up to 1991-06-30
dot icon28/05/1992
Particulars of mortgage/charge
dot icon28/05/1992
Particulars of mortgage/charge
dot icon08/04/1992
Director resigned;new director appointed
dot icon12/11/1991
Return made up to 19/08/91; full list of members
dot icon12/11/1991
Registered office changed on 12/11/91
dot icon16/07/1991
Full accounts made up to 1990-02-28
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon07/03/1991
Accounting reference date extended from 28/02 to 30/06
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Ad 22/01/91--------- £ si [email protected]=435785 £ ic 1444881/1880666
dot icon25/01/1991
Resolutions
dot icon21/01/1991
Accounting reference date shortened from 31/08 to 28/02
dot icon14/01/1991
Return made up to 17/11/90; full list of members
dot icon08/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon02/01/1991
Director resigned
dot icon02/01/1991
New director appointed
dot icon15/10/1990
Auditor's resignation
dot icon12/10/1990
Declaration of satisfaction of mortgage/charge
dot icon12/09/1990
Director resigned
dot icon19/06/1990
New director appointed
dot icon12/06/1990
Nc inc already adjusted 07/05/90
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Resolutions
dot icon04/06/1990
Accounting reference date extended from 28/02 to 31/08
dot icon30/05/1990
Particulars of mortgage/charge
dot icon30/05/1990
Particulars of mortgage/charge
dot icon30/05/1990
Particulars of mortgage/charge
dot icon02/01/1990
Full accounts made up to 1989-02-28
dot icon14/11/1989
Declaration of satisfaction of mortgage/charge
dot icon14/11/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Return made up to 19/08/89; full list of members
dot icon06/09/1989
Director resigned
dot icon06/09/1989
Director resigned
dot icon26/05/1989
New director appointed
dot icon29/03/1989
New director appointed
dot icon16/11/1988
Director resigned
dot icon16/11/1988
Director resigned
dot icon16/11/1988
Director resigned
dot icon24/10/1988
Director resigned
dot icon05/08/1988
Full accounts made up to 1988-02-29
dot icon05/08/1988
Return made up to 22/07/88; full list of members
dot icon11/07/1988
New director appointed
dot icon27/11/1987
Director resigned
dot icon23/08/1987
Full accounts made up to 1987-02-28
dot icon23/08/1987
Return made up to 24/07/87; full list of members
dot icon27/02/1987
New director appointed
dot icon15/01/1987
New director appointed
dot icon18/11/1986
Return made up to 25/07/86; full list of members
dot icon25/10/1986
Full accounts made up to 1986-02-28
dot icon11/05/1984
Resolutions
dot icon15/04/1965
Resolutions
dot icon01/06/1955
Resolutions
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
23/07/2020
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Mark Xavier
Director
25/09/2018 - 16/07/2021
55
Cowley, Richard James
Director
11/02/2008 - 27/11/2009
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE GROUP UK RETAIL LIMITED

BLUE GROUP UK RETAIL LIMITED is an(a) Dissolved company incorporated on 17/03/1894 with the registered office located at Pricewaterhousecoopers Llp, Level 8,Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE GROUP UK RETAIL LIMITED?

toggle

BLUE GROUP UK RETAIL LIMITED is currently Dissolved. It was registered on 17/03/1894 and dissolved on 26/09/2024.

Where is BLUE GROUP UK RETAIL LIMITED located?

toggle

BLUE GROUP UK RETAIL LIMITED is registered at Pricewaterhousecoopers Llp, Level 8,Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does BLUE GROUP UK RETAIL LIMITED do?

toggle

BLUE GROUP UK RETAIL LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BLUE GROUP UK RETAIL LIMITED?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.