Company NameRectangle Blue Plc
Company StatusDissolved
Company Number05098632
CategoryPublic Limited Company
Incorporation Date8 April 2004(20 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Henry Bell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Director NameMr Nicholas Howard Barnes Ingham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbank
Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AF
Director NamePaul Sellars
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressWestfield Lodge
Willow Lane Clifford
Wetherby
Yorkshire
LS23 6JP
Director NameMr Jonathan Bowles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 High Street
Odiham
Hooks
Hampshire
RG29 1LB
Director NameMr Andrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Director NameMichael Goerts
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2009)
RoleCompany Director
Correspondence AddressGrunerstrasse 46
Duesseldorf
D-40239
Director NameOmnium Investments International S A (Corporation)
StatusResigned
Appointed20 August 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2010)
Correspondence Address2-8 Avenue Charles De Gaulle
L-1653
Luxembourg

Contact

Websitewww.rectanaglegroup.com

Location

Registered AddressThe Rectangle
57 Grove Road
Harrogate
North Yorkshire
HG1 5EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

5.1k at £1Andrew James Harttey
8.59%
Ordinary
28k at £1Paul Sellars
47.22%
Ordinary
2.5k at £1Peter Bell
4.29%
Ordinary
15.3k at £1Nicholas Howard Barnes Ingham
25.75%
Ordinary
8k at £1Jon Bowles
13.50%
Ordinary
385 at £1Polyprotect
0.65%
Ordinary

Financials

Year2014
Turnover£430,501
Gross Profit£121,744
Net Worth-£25,810
Current Liabilities£198,942

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2015Termination of appointment of Andrew James Hartley as a secretary on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Andrew James Hartley as a secretary on 31 August 2015 (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
11 September 2014Auditor's resignation (1 page)
11 September 2014Auditor's resignation (1 page)
23 June 2014Termination of appointment of Andrew Hartley as a director (1 page)
23 June 2014Termination of appointment of Andrew Hartley as a director (1 page)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 59,286
(9 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 59,286
(9 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 59,286
(9 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
21 January 2013Appointment of Jonathan Bowles as a director (3 pages)
21 January 2013Appointment of Jonathan Bowles as a director (3 pages)
10 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 59,287
(4 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
10 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 59,287
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 59,287
(4 pages)
6 June 2012Memorandum and Articles of Association (10 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2012Memorandum and Articles of Association (10 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
7 September 2011Secretary's details changed for Andrew James Hartley on 2 September 2011 (4 pages)
7 September 2011Secretary's details changed for Andrew James Hartley on 2 September 2011 (4 pages)
7 September 2011Director's details changed for Andrew James Hartley on 2 September 2011 (2 pages)
7 September 2011Secretary's details changed for Andrew James Hartley on 2 September 2011 (4 pages)
7 September 2011Director's details changed for Andrew James Hartley on 2 September 2011 (2 pages)
7 September 2011Director's details changed for Andrew James Hartley on 2 September 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
3 May 2011Termination of appointment of Omnium Investments International S A as a director (1 page)
3 May 2011Termination of appointment of Omnium Investments International S A as a director (1 page)
25 June 2010Full accounts made up to 31 December 2009 (18 pages)
25 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Andrew James Hartley on 13 March 2010 (2 pages)
29 April 2010Director's details changed for Omnium Investments International S A on 13 March 2010 (1 page)
29 April 2010Director's details changed for Andrew James Hartley on 13 March 2010 (2 pages)
29 April 2010Director's details changed for Omnium Investments International S A on 13 March 2010 (1 page)
22 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
22 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
30 October 2009Termination of appointment of Michael Goerts as a director (1 page)
30 October 2009Termination of appointment of Michael Goerts as a director (1 page)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 August 2009Director appointed omnium investments international s a (2 pages)
24 August 2009Director appointed omnium investments international s a (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2009Return made up to 08/04/09; full list of members; amend (10 pages)
17 July 2009Return made up to 08/04/09; full list of members; amend (10 pages)
27 April 2009Return made up to 08/04/09; full list of members (5 pages)
27 April 2009Return made up to 08/04/09; full list of members (5 pages)
25 March 2009Full accounts made up to 30 September 2008 (16 pages)
25 March 2009Full accounts made up to 30 September 2008 (16 pages)
16 July 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
16 July 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
2 July 2008Ad 19/05/08\gbp si 1282@1=1282\gbp ic 50000/51282\ (2 pages)
2 July 2008Ad 19/05/08\gbp si 1282@1=1282\gbp ic 50000/51282\ (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 May 2008Director appointed michael goerts (2 pages)
21 May 2008Director appointed michael goerts (2 pages)
28 April 2008Return made up to 08/04/08; full list of members (5 pages)
28 April 2008Return made up to 08/04/08; full list of members (5 pages)
31 August 2007Full accounts made up to 31 March 2007 (16 pages)
31 August 2007Full accounts made up to 31 March 2007 (16 pages)
18 May 2007Return made up to 08/04/07; no change of members (8 pages)
18 May 2007Return made up to 08/04/07; no change of members (8 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
4 August 2006Return made up to 08/04/06; full list of members (9 pages)
4 August 2006Return made up to 08/04/06; full list of members (9 pages)
18 October 2005Full accounts made up to 31 March 2005 (13 pages)
18 October 2005Full accounts made up to 31 March 2005 (13 pages)
28 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 January 2005Particulars of mortgage/charge (8 pages)
11 January 2005Particulars of mortgage/charge (8 pages)
16 September 2004Certificate of authorisation to commence business and borrow (1 page)
16 September 2004Application to commence business (2 pages)
16 September 2004Application to commence business (2 pages)
16 September 2004Certificate of authorisation to commence business and borrow (1 page)
1 September 2004Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 September 2004Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 April 2004Incorporation (22 pages)
8 April 2004Incorporation (22 pages)