Company NameBlue Rainbow Limited
Company StatusDissolved
Company Number02109699
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 02 June 1998)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 02 June 1998)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Secretary NamePhillip Charles Wright
NationalityBritish
StatusClosed
Appointed03 June 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 02 June 1998)
RoleCompany Director
Correspondence AddressBrooklands 49 Chester Road
Chigwell
Essex
IG7 6AN
Director NameRichard Paul Hodgson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressTwitten Cottage Upper Street
East Dean
Eastbourne
East Sussex
BN20 0BS
Director NameMr Eric Martin Rees
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address24 Greenhalgh Walk
London
N2 0DJ
Secretary NameRichard Paul Hodgson
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressTwitten Cottage Upper Street
East Dean
Eastbourne
East Sussex
BN20 0BS
Director NameTimothy John Chant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1995)
RoleWorks Director
Correspondence Address39 Newgate Street Village
Hertford
Hertfordshire
SG13 8RA
Director NameMr Selwyn Jacoby Foreman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 May 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Director NameMichael James Joyce
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1995)
RoleProduction Director
Correspondence Address40 Park Drive
Winchmore Hill
London
N21 2LR
Director NameMr Raymond Softley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1995)
RoleSales Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawn
Horton Road
Datchet
Berkshire
SL3 9HB
Director NameMichael John Zimbler
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 1994)
RoleWorks Director
Correspondence AddressThe Ffaldau
Milloon Gardens
West Felton
Shropshire
SY11 4EW
Wales
Secretary NameMr Selwyn Jacoby Foreman
NationalityBritish
StatusResigned
Appointed10 September 1993(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 May 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Secretary NameMichael John Zimbler
NationalityBritish
StatusResigned
Appointed26 May 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1995)
RolePrinter And Bookbinder
Correspondence AddressThe Ffaldau
Milloon Gardens
West Felton
Shropshire
SY11 4EW
Wales
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed20 June 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU

Location

Registered AddressProgress Way
Great Lambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Latest Accounts29 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
18 December 1997Application for striking-off (1 page)
26 June 1997Return made up to 22/05/97; no change of members (4 pages)
8 November 1996Accounts for a dormant company made up to 29 December 1995 (3 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
29 May 1996Return made up to 22/05/96; full list of members (6 pages)
17 April 1996New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)