Company NameBluecol Brands Limited
DirectorCraig Alton Bourgeois
Company StatusDissolved
Company Number02898446
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameCraig Alton Bourgeois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleExecutive
Correspondence Address41 Candlenut Place
The Woodlands
Texas
77381
United States
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2000(6 years, 2 months after company formation)
Appointment Duration24 years
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMr Andrew John Willis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 31 March 1994)
RoleAssistant Secretary
Country of ResidenceEngland
Correspondence Address4 Hillside Park
Oakerthorpe
Alfreton
Derbyshire
DE55 7NR
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(1 week, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 March 1994)
RoleCS
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr Andrew John Willis
NationalityBritish
StatusResigned
Appointed24 February 1994(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 31 March 1994)
RoleAssistant Secretary
Country of ResidenceEngland
Correspondence Address4 Hillside Park
Oakerthorpe
Alfreton
Derbyshire
DE55 7NR
Director NameMr Paul Martin Almond
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 31 March 1994)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDuntally 6 Grove Lane
Wolverhampton
West Midlands
WV6 8NJ
Director NameMr Keith Ryder Martin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 1994)
RoleChartered Accountant
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Director NameAndrew David Balcombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 15 April 1998)
RoleCompany Director
Correspondence Address4 Elm Walk
Hampstead
London
NW3 7UP
Secretary NameDuncan Austin Wade
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Goddards Lane
Sherfield On Loddon
Hampshire
RG27 0EF
Director NameMr Roderick Paul Godwin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address13 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Director NameDuncan Austin Wade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Goddards Lane
Sherfield On Loddon
Hampshire
RG27 0EF
Secretary NameMr Keith Ryder Martin
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 03 May 1995)
RoleSecretary
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Director NameStanley Thomas Duckworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2001)
RoleSales Manager
Correspondence Address29 Station Road
Sutton Coldfield
West Midlands
B73 5JZ
Director NameLeslie George Knight
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2001)
RoleTechnical Manager
Correspondence Address72 White Hart Drive
Hemel Hempstead
Hertfordshire
HP2 4JN
Director NameKevin Lloyd Buckles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2001)
RoleSales Director
Correspondence Address63 Eastfield Road
Wellingborough
Northamptonshire
NN8 1PT
Director NamePaul Charles Chambers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleMarketing Director
Correspondence Address19 Barley Way
Linton
Cambridge
Cambridgeshire
CB1 6YN
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwell Barn Brigend Farm
Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameJonathan Matthew Lawrence
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleAccountant
Correspondence Address8 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Secretary NameJonathan Matthew Lawrence
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2002)
RoleAccountant
Correspondence Address8 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Director NameJack Ray Brammell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleBusiness Executive
Correspondence Address2201 Wroxton Road
Houston
Texas 77005
77005
Director NameCarlos Tomas Alcantara
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2001)
RoleBusiness Executive
Correspondence Address915 Franklin Street No 7f
Houston
Texas 77002
United States
Director NameEdward James McLoughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2002)
RoleBusiness Executive
Correspondence Address34 Varney Road
Hemel Hempstead
Hertfordshire
HP1 2LG
Director NameDaniel Thomas Salcido
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2002(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 April 2003)
RoleExecutive
Correspondence Address5758 Chestnut Ridge Drive
Cincinnati
45230 Ohio
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,000
Cash£57,000
Current Liabilities£2,992,000

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
25 October 2004Resolutions
  • RES13 ‐ Pay creditors 01/10/04
(1 page)
20 October 2004Registered office changed on 20/10/04 from: 20 black frairs lane london EC4V 6HD (1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Declaration of solvency (3 pages)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2004Full accounts made up to 30 April 2003 (15 pages)
23 February 2004Return made up to 15/02/04; full list of members (5 pages)
8 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
7 June 2003Director resigned (1 page)
18 March 2003Auditor's resignation (1 page)
24 February 2003Return made up to 15/02/03; full list of members (5 pages)
17 February 2003Full accounts made up to 31 December 2001 (17 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: rowe & maw 20 black friars lane london EC4V 6EB (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2000 (17 pages)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2002Full accounts made up to 30 April 2000 (17 pages)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 December 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2001Director resigned (1 page)
27 February 2001Return made up to 15/02/01; full list of members (8 pages)
25 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
17 March 2000Return made up to 15/02/00; full list of members (7 pages)
1 December 1999Full accounts made up to 30 April 1999 (17 pages)
17 March 1999Return made up to 15/02/99; no change of members (6 pages)
10 December 1998Full accounts made up to 1 May 1998 (16 pages)
25 November 1998Registered office changed on 25/11/98 from: 26TH floor centre point 103 new oxford street london WC1A 1DD (1 page)
23 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
13 March 1998Return made up to 15/02/98; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(8 pages)
3 December 1997Full accounts made up to 2 May 1997 (16 pages)
25 February 1997Auditor's resignation (1 page)
11 February 1997Return made up to 15/02/97; no change of members (6 pages)
10 January 1997Full accounts made up to 3 May 1996 (18 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1995Full accounts made up to 30 April 1995 (21 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)