Company NameBlue Thane Limited
DirectorsJames Andrew Rothwell and Peter Henry Fieldsend
Company StatusDissolved
Company Number02492754
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Andrew Rothwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lathe
Paythorne
Clitheroe
Lancashire
BB7 4JD
Director NameMr Peter Henry Fieldsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(9 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address237 Prescot Road
Aughton
Lancashire
L39 5AE
Secretary NameMr Peter Henry Fieldsend
NationalityBritish
StatusCurrent
Appointed26 January 2000(9 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address237 Prescot Road
Aughton
Lancashire
L39 5AE
Director NameMr Terence James Coffey
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldcrest Close
Shearwater Road
Lincoln
Lincolnshire
LN6 0UX
Director NamePatrick John Collins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Old Barn Owlerbarrow Road
Bury
Lancashire
BL8 1RD
Director NameMichael Coulson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address27 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Director NameJohn Edward Hallows
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address64 Starling Road
Radcliffe
Manchester
Lancashire
M26 4LN
Director NameCynthia Kohlbry
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 1992)
RoleBanker
Correspondence Address14-18 Sloane Court East
London
SW3 4TG
Director NameDonald Budge Macgregor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressFellside Farm Smalden Lane
Grindleton
Clitheroe
Lancashire
BB7 4RX
Director NameRobert Marsden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address11 Saltram Road
Wigan
Lancashire
WN3 6AB
Director NameMr Albert Bryan Morrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameJohn Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressWillow House Davenport Lane
Mobberley
Knutsford
Cheshire
WA16 7NB
Secretary NameRobert Marsden
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 1997)
RoleCompany Director
Correspondence Address11 Saltram Road
Wigan
Lancashire
WN3 6AB
Director NameMr Michael Gordon Burt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1994)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatehouse Close
Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ
Director NameAlec Geoffrey Thompson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressBarcaldine Leighton Drive
Slack Head
Milnthorpe
Cumbria
LA7 7BE
Secretary NameMiss Maxine Armitage
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address157 Ringley Road West
Radcliffe
Manchester
Lancashire
M26 1DW

Location

Registered AddressC/O Arther Andersen
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,517,000
Current Liabilities£8,055,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 October 2004Dissolved (1 page)
2 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Administrator's abstract of receipts and payments (3 pages)
9 October 2001Appointment of a voluntary liquidator (1 page)
28 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2001Statement of affairs (5 pages)
28 September 2001Notice of discharge of Administration Order (3 pages)
13 September 2001Administrator's abstract of receipts and payments (3 pages)
24 April 2001Notice of result of meeting of creditors (3 pages)
30 January 2001Registered office changed on 30/01/01 from: church street east radcliffe manchester M26 2EL (1 page)
29 January 2001Notice of Administration Order (1 page)
29 January 2001Administration Order (4 pages)
12 May 2000Return made up to 17/04/00; full list of members (9 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
19 April 1999Return made up to 17/04/99; no change of members (5 pages)
12 October 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Return made up to 17/04/98; full list of members (7 pages)
11 August 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
14 May 1997Return made up to 17/04/97; no change of members (5 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
6 March 1997Particulars of mortgage/charge (7 pages)
5 March 1997Declaration of assistance for shares acquisition (9 pages)
5 March 1997Declaration of assistance for shares acquisition (8 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
3 May 1996Return made up to 17/04/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/96
(5 pages)
21 September 1995Full accounts made up to 31 December 1994 (14 pages)
29 June 1995Return made up to 17/04/95; full list of members (8 pages)