Company NameBluedoor Associates Limited
Company StatusDissolved
Company Number02687611
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen James Chandler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 17 March 2009)
RoleManaging Director
Correspondence Address5 Millbrook House
Manchester Road
Hollingworth
Cheshire
SK14 8LA
Director NameMr Andrew Peter Williamson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakville
Liversedge Hall Lane
Liversedge
West Yorkshire
WF15 7AF
Director NameMrs Paula Williamson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakville
Liversedge Hall Lane
Liversedge
West Yorkshire
WF15 7AF
Secretary NameMr Andrew Peter Williamson
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressOakville
Liversedge Hall Lane
Liversedge
West Yorkshire
WF15 7AF
Director NameMr Gary Mark Hepworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address2 Mount Pleasant Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AT
Director NameMartyn Graham Hornsby
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2002)
RoleAccount Director
Correspondence Address72 Fieldhead Way
Heckmondwike
West Yorkshire
WF16 9DU
Director NameJane Skeet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2004)
RoleDesign Director
Correspondence Address185 Oakenshaw Lane
Walton
Wakefield
West Yorkshire
WF2 6NL
Director NameChristopher Szydelko
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2003)
RoleNew Media Director
Correspondence Address18 Castlefields
Rothwell
Leeds
West Yorkshire
LS26 0GN
Director NameJohn Vyvian Alderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressHolgate Bank Farmhouse
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Secretary NameMr Gary Mark Hepworth
NationalityBritish
StatusResigned
Appointed12 March 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Pleasant Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£893,612
Gross Profit£286,647
Net Worth£183,971
Cash£64,864
Current Liabilities£193,327

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2006Completion of winding up (1 page)
2 November 2006Dissolution deferment (1 page)
11 May 2006Order of court to wind up (3 pages)
12 April 2006Order of court to wind up (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
9 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Application for reregistration from PLC to private (1 page)
22 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 2004Re-registration of Memorandum and Articles (18 pages)
22 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
25 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
4 December 2003Full accounts made up to 31 May 2003 (19 pages)
23 September 2003New director appointed (2 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
8 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2003Director resigned (1 page)
23 December 2002Full accounts made up to 31 May 2002 (19 pages)
6 November 2002Ad 17/07/02--------- £ si [email protected]=2500 £ ic 60000/62500 (2 pages)
6 November 2002£ ic 62500/50000 17/07/02 £ sr [email protected]=12500 (1 page)
6 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2002Particulars of contract relating to shares (4 pages)
9 August 2002Director resigned (1 page)
5 July 2002£ ic 62500/60000 29/05/02 £ sr [email protected]=2500 (1 page)
5 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2002Director resigned (1 page)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Full accounts made up to 31 May 2001 (18 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
25 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/01
(10 pages)
2 January 2001Full accounts made up to 31 May 2000 (18 pages)
17 August 2000Ad 28/07/00--------- £ si [email protected]=12500 £ ic 50000/62500 (2 pages)
17 August 2000Ad 28/07/00--------- £ si [email protected]=43750 £ ic 6250/50000 (4 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 August 2000Particulars of contract relating to shares (4 pages)
26 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 June 2000Auditor's report (1 page)
26 June 2000Auditor's statement (1 page)
26 June 2000Re-registration of Memorandum and Articles (14 pages)
26 June 2000Declaration on reregistration from private to PLC (1 page)
26 June 2000Application for reregistration from private to PLC (1 page)
26 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 June 2000Balance Sheet (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2000New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
21 July 1999Ad 01/07/99--------- £ si [email protected]=1250 £ ic 5000/6250 (2 pages)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
8 July 1999Memorandum and Articles of Association (20 pages)
11 March 1999Return made up to 14/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 May 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
12 February 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
25 February 1997Return made up to 14/02/97; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 29 February 1996 (9 pages)
11 March 1996Return made up to 14/02/96; full list of members (6 pages)
26 February 1996Ad 12/10/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
26 February 1996Particulars of contract relating to shares (4 pages)
10 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)