Company NameBlue Zone (UK) Ltd
Company StatusDissolved
Company Number04957213
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Fenton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(2 months after company formation)
Appointment Duration9 years, 7 months (closed 03 September 2013)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address16 St. Clements Court
Weston
Crewe
Cheshire
CW2 5NS
Secretary NameSuzanne Elaine Price
NationalityBritish
StatusResigned
Appointed12 January 2004(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2006)
RoleAccountant
Correspondence Address71 Rood Hill
Congleton
Cheshire
CW12 1NH
Secretary NameMr Christopher Jacob
NationalityBritish
StatusResigned
Appointed14 December 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Zan Industrial Park, Crewe Road
Wheelock
Sandbach
Cheshire
CW11 4QH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Ettiley Heath and Wheelock
Built Up AreaSandbach

Shareholders

1 at 1Steven Fenton
100.00%
Ordinary

Financials

Year2014
Net Worth-£159
Cash£38
Current Liabilities£209

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
5 February 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
8 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(5 pages)
8 January 2010Registered office address changed from Unit 4 Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1UW on 8 January 2010 (1 page)
8 January 2010Director's details changed for Steven Fenton on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Registered office address changed from Unit 4 Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1UW on 8 January 2010 (1 page)
8 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(5 pages)
8 January 2010Director's details changed for Steven Fenton on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(5 pages)
8 January 2010Registered office address changed from Unit 4 Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1UW on 8 January 2010 (1 page)
8 January 2010Director's details changed for Steven Fenton on 8 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 January 2009Return made up to 07/11/08; full list of members (3 pages)
6 January 2009Return made up to 07/11/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 December 2006Return made up to 07/11/06; full list of members (2 pages)
14 December 2006Return made up to 07/11/06; full list of members (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 November 2005Return made up to 07/11/05; full list of members (2 pages)
9 November 2005Return made up to 07/11/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 November 2004Return made up to 07/11/04; full list of members (6 pages)
15 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: c/o jacob and co 94 mill st 94 mill street congleton cheshire CW12 1AG (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: c/o jacob and co 94 mill st 94 mill street congleton cheshire CW12 1AG (1 page)
19 January 2004New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
7 November 2003Incorporation (9 pages)