Company NameBlue (Uk & Eire) Limited
Company StatusDissolved
Company Number04128368
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 5 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameClive Chimonides
NationalityBritish
StatusClosed
Appointed29 October 2004(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 24 July 2012)
RoleCompany Director
Correspondence AddressInternational House 221 Bow Road
Bow
London
E3 2SJ
Director NameAileen Frances Chimonides
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 24 July 2012)
RoleHealth Care
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 221 Bow Road
Bow
London
E3 2SJ
Director NameChristopher James Brereton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2003)
RoleOperations Director
Correspondence Address3 Esholt Avenue
Guiseley
Leeds
West Yorkshire
LS20 8AX
Director NameClive Chimonides
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2004)
RoleMarketing Director
Correspondence AddressHolly Cottage
Annscroft
Shrewsbury
Shropshire
SY5 8AN
Wales
Secretary NameChristopher James Brereton
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2003)
RoleOperations Director
Correspondence Address3 Esholt Avenue
Guiseley
Leeds
West Yorkshire
LS20 8AX
Secretary NameGwendolen Chimonides
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressHolly Cottage
Annscroft
Shrewsbury
Salop
SY5 8AN
Wales
Director NameGwendolen Chimonides
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2005)
RoleFactory Operative
Correspondence AddressHolly Cottage
Annscroft
Shrewsbury
Salop
SY5 8AN
Wales
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered AddressInternational House
221 Bow Road
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(4 pages)
16 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Director's details changed for Aileen Frances Chimonides on 5 July 2011 (2 pages)
6 July 2011Secretary's details changed for Clive Demetrios Robert Blake Chimonides on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Aileen Frances Chimonides on 5 July 2011 (2 pages)
6 July 2011Secretary's details changed for Clive Demetrios Robert Blake Chimonides on 5 July 2011 (2 pages)
6 July 2011Secretary's details changed for Clive Demetrios Robert Blake Chimonides on 5 July 2011 (2 pages)
6 July 2011Registered office address changed from Holly Cottage Annscroft Shrewsbury Shropshire SY5 8AN on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Holly Cottage Annscroft Shrewsbury Shropshire SY5 8AN on 6 July 2011 (1 page)
6 July 2011Director's details changed for Aileen Frances Chimonides on 5 July 2011 (2 pages)
6 July 2011Registered office address changed from Holly Cottage Annscroft Shrewsbury Shropshire SY5 8AN on 6 July 2011 (1 page)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Aileen Frances Chimonides on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Aileen Frances Chimonides on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Aileen Frances Chimonides on 1 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
16 January 2007Return made up to 20/12/06; full list of members (2 pages)
16 January 2007Return made up to 20/12/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
2 February 2006Return made up to 20/12/05; full list of members (6 pages)
2 February 2006Return made up to 20/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 March 2005Director resigned (2 pages)
18 March 2005Director resigned (2 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
27 January 2004Return made up to 20/12/03; full list of members (6 pages)
27 January 2004Return made up to 20/12/03; full list of members (6 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
8 September 2003Registered office changed on 08/09/03 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
9 July 2003Return made up to 20/12/02; full list of members (7 pages)
9 July 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Accounts made up to 31 December 2002 (2 pages)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 January 2002Accounts made up to 31 December 2001 (3 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
20 December 2000Incorporation (9 pages)