Company NameBlue Frame Limited
Company StatusDissolved
Company Number03407555
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date12 December 2013 (10 years, 4 months ago)
Previous NameDesigndock Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Niall Patrick Fleming
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2006(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth Cottage 1 Silver Birch Drive
Wythall
Birmingham
West Midlands
B47 5RB
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameAaron Frank Thalmann
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address63 Arthur Street
Derby
DE1 3EJ
Secretary NameDouglas Frank Anthony Bell
NationalityBritish
StatusResigned
Appointed07 August 1997(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 09 September 2006)
RoleSecretary
Correspondence Address8 Linnet Hill
Mickleover
Derby
DE3 0SJ
Director NameDouglas Frank Anthony Bell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2006)
RoleSecretary
Correspondence Address8 Linnet Hill
Mickleover
Derby
DE3 0SJ
Director NameMr Daniel Ian Morris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Cedar Crescent
Thame
Oxfordshire
OX9 2AU
Director NameNicole Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 08 January 2007)
RoleCompany Director
Correspondence Address97 Burnham Way
Ealing
London
W13 9YB
Secretary NameMr Daniel Ian Morris
NationalityBritish
StatusResigned
Appointed09 September 2006(9 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Crescent
Thame
Oxfordshire
OX9 2AU
Director NameMrs Sarah Mellor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mallory Close
Chesterfield
Derbyshire
S41 9EW
Secretary NameMrs Clare Elizabeth Whiting
NationalityBritish
StatusResigned
Appointed20 December 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Derby Road
Duffield
Belper
Derbyshire
DE56 4FL
Director NameMr John Martin Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2007(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Norwood Ely Road
Llandaff
Cardiff
CF5 2JE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,627,895
Gross Profit£3,821,579
Net Worth£3,905,827
Cash£818,560
Current Liabilities£1,251,940

Accounts

Latest Accounts1 September 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2013Final Gazette dissolved following liquidation (1 page)
12 December 2013Final Gazette dissolved following liquidation (1 page)
12 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
12 September 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
2 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 11 June 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 11 December 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 11 June 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 11 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 11 June 2011 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
12 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
12 June 2009Administrator's progress report to 10 June 2009 (9 pages)
12 June 2009Administrator's progress report to 10 June 2009 (9 pages)
12 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
22 January 2009Administrator's progress report to 19 December 2008 (7 pages)
22 January 2009Administrator's progress report to 19 December 2008 (7 pages)
21 August 2008Statement of administrator's proposal (20 pages)
21 August 2008Statement of administrator's proposal (20 pages)
21 August 2008Statement of affairs with form 2.14B (9 pages)
21 August 2008Statement of affairs with form 2.14B (9 pages)
29 July 2008Company name changed designdock LIMITED\certificate issued on 29/07/08 (2 pages)
29 July 2008Company name changed designdock LIMITED\certificate issued on 29/07/08 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from unit 6/43 kingsway park close kingsway industrial park derby derbyshire DE22 3FP (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 6/43 kingsway park close kingsway industrial park derby derbyshire DE22 3FP (1 page)
11 July 2008Appointment terminated secretary clare whiting (1 page)
11 July 2008Appointment Terminated Secretary clare whiting (1 page)
27 June 2008Appointment of an administrator (1 page)
27 June 2008Appointment of an administrator (1 page)
18 April 2008Appointment terminated director aaron thalmann (1 page)
18 April 2008Appointment Terminated Director aaron thalmann (1 page)
13 March 2008Appointment Terminated Director sarah mellor (1 page)
13 March 2008Appointment terminated director sarah mellor (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Amended full accounts made up to 1 September 2006 (19 pages)
7 November 2007Amended full accounts made up to 1 September 2006 (19 pages)
2 August 2007Return made up to 10/07/07; full list of members (4 pages)
2 August 2007Registered office changed on 02/08/07 from: unit 6 43 kingsway park close kingsway industrial park derby derbyshire DE22 3FP (1 page)
2 August 2007Return made up to 10/07/07; full list of members (4 pages)
2 August 2007Location of register of members (1 page)
2 August 2007Location of register of members (1 page)
2 August 2007Registered office changed on 02/08/07 from: unit 6 43 kingsway park close kingsway industrial park derby derbyshire DE22 3FP (1 page)
23 May 2007Full accounts made up to 1 September 2006 (19 pages)
23 May 2007Full accounts made up to 1 September 2006 (19 pages)
23 May 2007Full accounts made up to 1 September 2006 (19 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
2 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 3 centro place pride park derby DE24 8RF (1 page)
2 January 2007Registered office changed on 02/01/07 from: 3 centro place pride park derby DE24 8RF (1 page)
2 January 2007Resolutions
  • RES13 ‐ Apt dir ro cha acc date 23/11/06
(1 page)
2 January 2007Resolutions
  • RES13 ‐ Apt dir ro cha acc date 23/11/06
(1 page)
14 November 2006Return made up to 10/07/06; full list of members; amend (7 pages)
14 November 2006Return made up to 10/07/06; full list of members; amend (7 pages)
22 September 2006Declaration of assistance for shares acquisition (8 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2006New director appointed (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re agreement 09/09/06
(3 pages)
22 September 2006Declaration of assistance for shares acquisition (8 pages)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 September 2006New director appointed (2 pages)
19 September 2006Particulars of mortgage/charge (6 pages)
19 September 2006Particulars of mortgage/charge (6 pages)
19 September 2006Particulars of mortgage/charge (6 pages)
19 September 2006Particulars of mortgage/charge (6 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
8 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
2 August 2006Return made up to 10/07/06; full list of members (3 pages)
2 August 2006Return made up to 10/07/06; full list of members (3 pages)
5 July 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
5 July 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 10/07/05; full list of members (3 pages)
9 August 2005Return made up to 10/07/05; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2004Return made up to 10/07/04; full list of members (8 pages)
16 June 2004Registered office changed on 16/06/04 from: 102 friargate derby derbyshire DE1 1FH (1 page)
16 June 2004Registered office changed on 16/06/04 from: 102 friargate derby derbyshire DE1 1FH (1 page)
13 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
13 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
19 July 2003Return made up to 10/07/03; full list of members (7 pages)
19 July 2003Return made up to 10/07/03; full list of members (7 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 April 2003Particulars of mortgage/charge (4 pages)
28 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
3 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
3 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
17 July 2002Return made up to 10/07/02; full list of members (7 pages)
17 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
19 July 2001Return made up to 10/07/01; full list of members (6 pages)
19 July 2001Return made up to 10/07/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 July 2000Return made up to 10/07/00; full list of members (6 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
19 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
21 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 October 1998Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1998Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1998Return made up to 10/07/98; full list of members (6 pages)
23 July 1998Return made up to 10/07/98; full list of members (6 pages)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
23 July 1997Incorporation (9 pages)