Company NameCode Blue Publishing Limited
Company StatusDissolved
Company Number04435022
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)
Dissolution Date1 February 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Neil David Wheeler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Astbury Close
Springhead
Saddleworth
West Yorkshire
OL4 4SL
Secretary NameMr Tony Rodger Kenny
NationalityBritish
StatusClosed
Appointed04 July 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Blackberry Way
Siddal
Halifax
West Yorkshire
HX3 9EP
Director NameMatthew Worth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCreative Director
Correspondence Address2 Plain Fields
Off Rishworth Road
Barkisland
HX4 0DU
Secretary NameMatthew Worth
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCreative Director
Correspondence Address2 Plain Fields
Off Rishworth Road
Barkisland
HX4 0DU
Director NameMr Tony Rodger Kenny
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Blackberry Way
Siddal
Halifax
West Yorkshire
HX3 9EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 Old Leeds Road
Huddersfield
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

450 at 1Neil Wheeler
50.00%
Ordinary
450 at 1Tony Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£7,155
Cash£37,163
Current Liabilities£282,284

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 2011Liquidators' statement of receipts and payments to 23 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 23 June 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 23 June 2011 (5 pages)
29 June 2010Statement of affairs with form 4.19 (11 pages)
29 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-24
(1 page)
29 June 2010Statement of affairs with form 4.19 (11 pages)
29 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 900
(4 pages)
25 May 2010Director's details changed for Neil David Wheeler on 9 May 2010 (2 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 900
(4 pages)
25 May 2010Director's details changed for Neil David Wheeler on 9 May 2010 (2 pages)
25 May 2010Director's details changed for Neil David Wheeler on 9 May 2010 (2 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 900
(4 pages)
5 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 09/05/09; full list of members (3 pages)
8 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 May 2009Appointment terminated director tony kenny (1 page)
1 May 2009Appointment Terminated Director tony kenny (1 page)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 August 2008Return made up to 09/05/08; full list of members (4 pages)
14 August 2008Return made up to 09/05/08; full list of members (4 pages)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from hammonds yard 46-48 king street huddersfield HD1 2QT (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from hammonds yard 46-48 king street huddersfield HD1 2QT (1 page)
7 August 2008Location of register of members (1 page)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 June 2007Return made up to 09/05/07; full list of members (7 pages)
15 June 2007Return made up to 09/05/07; full list of members (7 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 09/05/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Return made up to 09/05/05; full list of members (7 pages)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/04
(8 pages)
18 June 2004Return made up to 09/05/04; full list of members (8 pages)
2 October 2003Return made up to 09/05/03; full list of members (7 pages)
2 October 2003Return made up to 09/05/03; full list of members (7 pages)
20 August 2003£ ic 1000/900 01/07/03 £ sr 100@1=100 (1 page)
20 August 2003£ ic 1000/900 01/07/03 £ sr 100@1=100 (1 page)
25 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 February 2003Registered office changed on 09/02/03 from: 12 the fairway, pudsey leeds west yorkshire LS28 7RE (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 12 the fairway, pudsey leeds west yorkshire LS28 7RE (2 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Registered office changed on 14/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
14 May 2002New secretary appointed (1 page)
14 May 2002Registered office changed on 14/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (16 pages)
9 May 2002Incorporation (16 pages)