BLUE RETAIL LTD

Register to unlock more data on OkredoRegister

BLUE RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05309196

Incorporation date

09/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Greg's Building, 1 Booth Street, Manchester M2 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon28/12/2023
Final Gazette dissolved following liquidation
dot icon28/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2022
Liquidators' statement of receipts and payments to 2022-07-21
dot icon26/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/08/2021
Statement of affairs
dot icon06/08/2021
Appointment of a voluntary liquidator
dot icon06/08/2021
Resolutions
dot icon22/07/2021
Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Greg's Building 1 Booth Street Manchester M2 4DU on 2021-07-22
dot icon29/06/2021
Termination of appointment of David Arthur Light as a director on 2021-06-25
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-02-01
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon15/10/2019
Full accounts made up to 2019-02-02
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon13/12/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-12-13
dot icon13/12/2018
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/11/2018
Appointment of Mr Neil James Greenhalgh as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon29/08/2018
Full accounts made up to 2018-02-03
dot icon20/04/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-04-19
dot icon11/02/2018
Notification of Prima Designer Limited as a person with significant control on 2016-06-22
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon21/09/2017
Full accounts made up to 2017-01-28
dot icon04/06/2017
Change of share class name or designation
dot icon31/05/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Director's details changed for Mr Brian Michael Small on 2016-12-09
dot icon09/12/2016
Director's details changed for Mr Peter Alan Cowgill on 2016-12-09
dot icon26/09/2016
Full accounts made up to 2016-01-30
dot icon05/08/2016
Change of share class name or designation
dot icon24/05/2016
Director's details changed for Mr David Arthur Light on 2016-05-24
dot icon18/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon05/11/2015
Appointment of Mrs Siobhan Mawdsley as a secretary on 2015-10-01
dot icon05/11/2015
Termination of appointment of Andrew John Batchelor as a secretary on 2015-10-01
dot icon30/07/2015
Full accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-02-01
dot icon01/10/2014
Appointment of Mr Andrew John Batchelor as a secretary on 2014-09-24
dot icon01/10/2014
Termination of appointment of Jane Marie Brisley as a secretary on 2014-09-24
dot icon02/07/2014
Termination of appointment of Barry Bown as a director
dot icon08/05/2014
Auditor's resignation
dot icon06/05/2014
Director's details changed for Mr Barry Colin Bown on 2014-02-11
dot icon25/03/2014
Director's details changed for Mr David Arthur Light on 2014-03-25
dot icon23/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-02-02
dot icon16/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon23/01/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/12/2012
Register(s) moved to registered inspection location
dot icon19/12/2012
Register inspection address has been changed
dot icon03/12/2012
Miscellaneous
dot icon17/09/2012
Statement of company's objects
dot icon19/07/2012
Accounts for a small company made up to 2012-01-31
dot icon22/06/2012
Appointment of Peter Alan Cowgill as a director
dot icon22/06/2012
Appointment of Mr David Arthur Light as a director
dot icon22/06/2012
Appointment of Mr Brian Michael Small as a director
dot icon22/06/2012
Appointment of Mr Barry Colin Bown as a director
dot icon22/06/2012
Appointment of Jane Marie Brisley as a secretary
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon18/06/2012
Termination of appointment of Norma Light as a director
dot icon18/06/2012
Registered office address changed from 43-45 Bridge Street Row East Chester Cheshire CH1 1NW United Kingdom on 2012-06-18
dot icon06/06/2012
Change of share class name or designation
dot icon06/06/2012
Resolutions
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2011-01-31
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon31/01/2011
Director's details changed for Mrs Norma Winifred Light on 2010-12-01
dot icon31/01/2011
Termination of appointment of David Light as a secretary
dot icon17/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon17/12/2010
Registered office address changed from 14-20 Watergate Street Chester CH1 2LA on 2010-12-17
dot icon28/06/2010
Accounts for a small company made up to 2010-01-31
dot icon22/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon23/10/2009
Accounts for a small company made up to 2009-01-31
dot icon13/01/2009
Return made up to 09/12/08; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-01-31
dot icon12/12/2007
Return made up to 09/12/07; full list of members
dot icon02/12/2007
Accounts for a small company made up to 2007-01-31
dot icon28/12/2006
Return made up to 09/12/06; full list of members
dot icon13/10/2006
Accounts for a small company made up to 2006-01-31
dot icon30/05/2006
Director resigned
dot icon09/01/2006
Return made up to 09/12/05; full list of members
dot icon15/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon31/03/2005
New director appointed
dot icon19/01/2005
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New secretary appointed
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2020
dot iconLast change occurred
01/02/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/02/2020
dot iconNext account date
01/02/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
13/01/2013 - Present
2431
Bown, Barry Colin
Director
17/05/2012 - 29/05/2014
63
Greenhalgh, Neil James
Director
31/10/2018 - Present
162
Cowgill, Peter Alan
Director
18/05/2012 - Present
200
Small, Brian Michael
Director
18/05/2012 - 31/10/2018
142

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 RETAIL LTD

BLUE RETAIL LTD is an(a) Dissolved company incorporated on 09/12/2004 with the registered office located at Greg's Building, 1 Booth Street, Manchester M2 4DU. There are currently 4 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 RETAIL LTD?

toggle

BLUE RETAIL LTD is currently Dissolved. It was registered on 09/12/2004 and dissolved on 28/12/2023.

Where is BLUE RETAIL LTD located?

toggle

BLUE RETAIL LTD is registered at Greg's Building, 1 Booth Street, Manchester M2 4DU.

What does BLUE RETAIL LTD do?

toggle

BLUE RETAIL LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BLUE RETAIL LTD?

toggle

The latest filing was on 28/12/2023: Final Gazette dissolved following liquidation.