Company NameBlue Beck Limited
Company StatusDissolved
Company Number04332383
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames F Brelsford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 30 May 2006)
RoleGeneral Counsel
Correspondence Address1341 Hillview Drive
Menlo Park
California
Ca 94025
United States
Secretary NameJames F Brelsford
NationalityBritish
StatusClosed
Appointed10 October 2005(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 30 May 2006)
RoleGeneral Counsel
Correspondence Address1341 Hillview Drive
Menlo Park
California
Ca 94025
United States
Director NameMr Peter Scott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcrest Road
Bollington
Cheshire
SK10 5DR
Secretary NameJane Rowena Scott
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleSpeech Therapist
Correspondence Address3 Barnfield Road
Bollington
Cheshire
SK10 5DZ
Secretary NameDonna Stephens
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Bittern Close
Gosport
Hampshire
PO12 4JY
Director NameMr Eric Renwick Hobson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DX
Secretary NameMr Peter Scott
NationalityBritish
StatusResigned
Appointed18 March 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcrest Road
Bollington
Cheshire
SK10 5DR
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered Address5th Floor
15/16 Margaret Street
London
W1W 8RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Accounting reference date shortened from 04/04/05 to 31/12/04 (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 2ND floor adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 July 2004S-div 14/07/04 (1 page)
17 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Accounting reference date extended from 30/11/02 to 04/04/03 (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Registered office changed on 24/07/02 from: 3 crewe road sandbach cheshire CW11 4NE (1 page)
18 April 2002Ad 18/03/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
18 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (3 pages)
11 April 2002Secretary resigned (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
30 November 2001Incorporation (16 pages)