BLUE LETTER LIMITED

Register to unlock more data on OkredoRegister

BLUE LETTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04896807

Incorporation date

11/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fortis Insolvency Limited, 683-693 Wilmslow Road, Didsbury, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon19/10/2022
Final Gazette dissolved following liquidation
dot icon19/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2022
Liquidators' statement of receipts and payments to 2022-01-31
dot icon28/04/2021
Liquidators' statement of receipts and payments to 2021-01-31
dot icon24/04/2020
Liquidators' statement of receipts and payments to 2020-01-31
dot icon09/04/2019
Liquidators' statement of receipts and payments to 2019-01-31
dot icon07/09/2018
Statement of affairs
dot icon21/02/2018
Registered office address changed from Unit 13, Glossop Brook Industrial Estate Surrey Street Glossop SK13 7AJ England to Fortis Insolvency Limited 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2018-02-21
dot icon19/02/2018
Appointment of a voluntary liquidator
dot icon19/02/2018
Resolutions
dot icon17/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon06/09/2017
Registered office address changed from 1st Floor, Bank House Henry Street Glossop Derbyshire SK13 8BW England to Unit 13, Glossop Brook Industrial Estate Surrey Street Glossop SK13 7AJ on 2017-09-06
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Termination of appointment of John Limer as a director on 2015-10-28
dot icon28/10/2015
Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX to 1st Floor, Bank House Henry Street Glossop Derbyshire SK13 8BW on 2015-10-28
dot icon28/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon28/10/2015
Appointment of Mr David Lee as a director on 2015-10-14
dot icon28/10/2015
Termination of appointment of 7Side Secretarial Limited as a secretary on 2015-10-28
dot icon22/06/2015
Director's details changed for John Limer on 2015-06-22
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon22/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon22/07/2013
Registered office address changed from 9 Redwood Firwood Park Chadderton Oldham OL9 9TG on 2013-07-22
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon10/10/2011
Secretary's details changed for 7Side Secretarial Limited on 2011-09-12
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Registered office address changed from C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL on 2011-05-26
dot icon04/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon11/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/10/2008
Return made up to 12/09/08; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/12/2007
Director's particulars changed
dot icon16/10/2007
Return made up to 12/09/07; no change of members
dot icon22/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon16/10/2006
Return made up to 12/09/06; full list of members
dot icon03/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/10/2005
Return made up to 12/09/05; full list of members
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon30/09/2004
Accounts for a dormant company made up to 2004-09-30
dot icon28/09/2004
Return made up to 12/09/04; full list of members
dot icon23/06/2004
Registered office changed on 23/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon23/06/2004
Secretary's particulars changed
dot icon23/06/2004
Director's particulars changed
dot icon12/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Lee
Director
13/10/2015 - Present
-
7SIDE NOMINEES LIMITED
Corporate Director
11/09/2003 - 27/09/2004
1252
Limer, John
Director
27/09/2004 - 27/10/2015
3
7SIDE SECRETARIAL LIMITED
Corporate Secretary
11/09/2003 - 27/10/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LETTER LIMITED

BLUE LETTER LIMITED is an(a) Dissolved company incorporated on 11/09/2003 with the registered office located at Fortis Insolvency Limited, 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE. There is currently 1 active director 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 LETTER LIMITED?

toggle

BLUE LETTER LIMITED is currently Dissolved. It was registered on 11/09/2003 and dissolved on 18/10/2022.

Where is BLUE LETTER LIMITED located?

toggle

BLUE LETTER LIMITED is registered at Fortis Insolvency Limited, 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE.

What does BLUE LETTER LIMITED do?

toggle

BLUE LETTER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLUE LETTER LIMITED?

toggle

The latest filing was on 19/10/2022: Final Gazette dissolved following liquidation.