Company NameBlue Lounge (Rochdale) Limited
DirectorsBrian Hart and Pamela Waters
Company StatusLiquidation
Company Number07108713
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Directors

Director NameMr Brian Hart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue Lounge 3-5 Yorkshire Street
Rochdale
OL16 1BH
Director NameMrs Pamela Waters
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue Lounge 3-5 Yorkshire Street
Rochdale
OL16 1BH

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Next Accounts Due18 September 2011 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due1 January 2017 (overdue)

Filing History

19 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 19 September 2023 (2 pages)
11 April 2023Liquidators' statement of receipts and payments to 19 March 2023 (24 pages)
19 April 2022Liquidators' statement of receipts and payments to 19 March 2022 (24 pages)
12 May 2021Liquidators' statement of receipts and payments to 19 March 2021 (25 pages)
16 April 2020Liquidators' statement of receipts and payments to 19 March 2020 (26 pages)
7 May 2019Liquidators' statement of receipts and payments to 19 March 2019 (25 pages)
11 January 2019Resignation of a liquidator (3 pages)
5 June 2018Liquidators' statement of receipts and payments to 19 March 2018 (27 pages)
22 May 2017Liquidators' statement of receipts and payments to 19 March 2017 (24 pages)
22 May 2017Liquidators' statement of receipts and payments to 19 March 2017 (24 pages)
26 May 2016Liquidators statement of receipts and payments to 19 March 2016 (30 pages)
26 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (30 pages)
26 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (30 pages)
18 May 2015Registered office address changed from 66 Old Market Place Altrincham WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 May 2015 (2 pages)
18 May 2015Registered office address changed from 66 Old Market Place Altrincham WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 May 2015 (2 pages)
15 May 2015Court order insolvency:order of court with respect to replacement of liquidators pursuant to S.109. (10 pages)
15 May 2015Appointment of a voluntary liquidator (2 pages)
15 May 2015Appointment of a voluntary liquidator (2 pages)
15 May 2015Court order insolvency:order of court with respect to replacement of liquidators pursuant to S.109. (10 pages)
11 April 2011Registered office address changed from the Blue Lounge 3-5 Yorkshire Street Rochdale OL16 1BH United Kingdom on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from the Blue Lounge 3-5 Yorkshire Street Rochdale OL16 1BH United Kingdom on 11 April 2011 (2 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Statement of affairs with form 4.19 (7 pages)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Statement of affairs with form 4.19 (7 pages)
18 December 2009Incorporation
Statement of capital on 2009-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 December 2009Incorporation
Statement of capital on 2009-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)