Company NameBlue 62 Ltd
Company StatusDissolved
Company Number04570762
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Robert Fortescue
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (closed 05 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield House, School Road
Thorney Hill, Bransgore
Christchurch
Dorset
BH23 8DS
Secretary NameJane Frances Lewis
NationalityBritish
StatusClosed
Appointed22 July 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address1 Berryl Farmhouse
Whitwell Road
Ventnor
Isle Of Wight
PO38 2PX
Secretary NameEllen Jane Howlett
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address22 Sandown Road
Lake
Isle Of Wight
PO36 9JP
Director NamePeter Terry Bryan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressFleetway
The Mall
Totland
Isle Of Wight
PO39 0DR
Secretary NamePeter Terry Bryan
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressFleetway
The Mall
Totland
Isle Of Wight
PO39 0DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,215,890
Net Worth£147,944
Cash£439
Current Liabilities£1,046,196

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2006Receiver ceasing to act (1 page)
13 December 2006Receiver's abstract of receipts and payments (2 pages)
22 September 2006Receiver's abstract of receipts and payments (2 pages)
25 November 2005Administrative Receiver's report (11 pages)
8 September 2005Registered office changed on 08/09/05 from: golden hill works colwell road freshwater isle of wight PO40 9TD (1 page)
6 September 2005Appointment of receiver/manager (3 pages)
28 April 2005Return made up to 23/10/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Return made up to 23/10/04; full list of members (6 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
1 November 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (1 page)
26 July 2004New secretary appointed (2 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Nc inc already adjusted 24/10/03 (1 page)
29 April 2004Ad 25/10/03--------- £ si 55455@1=55455 £ ic 1/55456 (2 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Secretary resigned (1 page)
18 December 2003Return made up to 23/10/03; full list of members (7 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
11 April 2003New director appointed (2 pages)
28 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002Registered office changed on 13/12/02 from: longfield house school road,thorney hill bransgore, christchurch dorset BH23 8DS (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
23 October 2002Incorporation (9 pages)