Company NameNu Bleu Communications Limited
Company StatusDissolved
Company Number02618447
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date1 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJennifer Ann Clifford
NationalityBritish
StatusClosed
Appointed08 July 1991(1 month after company formation)
Appointment Duration18 years (closed 01 August 2009)
RoleCompany Director
Correspondence Address6 Bardfield Gardens
Rise Park
Nottingham
Nottinghamshire
NG5 5AY
Director NameKim Isabella Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 01 August 2009)
RoleCompany Director
Correspondence AddressThe Barn
Rolleston
Newark
Nottinghamshire
NG23 5SG
Director NameGary William Crofts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 01 August 2009)
RoleCompany Director
Correspondence Address48-50 Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMartin John Allen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressThe Barn
Rolleston
Newark
Nottinghamshire
NG23 5SG
Director NameMr John Stanley Fox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
College Street East Bridgford
Nottingham
NG13 8LE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£92,082
Cash£689
Current Liabilities£143,554

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
1 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators statement of receipts and payments (10 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
2 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Statement of affairs (6 pages)
25 February 2002Registered office changed on 25/02/02 from: the robbins building albert street rugby warwickshire CV21 2SD (1 page)
18 June 2001Return made up to 07/06/01; full list of members (5 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 January 2001Director resigned (1 page)
16 June 2000Return made up to 07/06/00; full list of members (6 pages)
30 May 2000New director appointed (2 pages)
19 May 2000Location of register of members (1 page)
19 May 2000Registered office changed on 19/05/00 from: the elms 3 newbold road rugby warwickshire CV21 2NU (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 November 1999Registered office changed on 19/11/99 from: 190 mansfield road nottingham nottinghamshire NG1 3HX (1 page)
28 July 1999Return made up to 07/06/99; full list of members (6 pages)
26 February 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: unit 2, phoenix court finch close lenton lane nottingham NG7 2PU (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Return made up to 07/06/98; full list of members (5 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Return made up to 07/06/97; full list of members (5 pages)
12 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
11 July 1996Return made up to 07/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
8 February 1996Registered office changed on 08/02/96 from: 56 high pavements nottingham NG1 1HX (1 page)
2 October 1995Full accounts made up to 30 November 1994 (14 pages)
27 June 1995Return made up to 07/06/95; full list of members (6 pages)