Company NameBlue Frame Subsidiary Limited
Company StatusDissolved
Company Number05268089
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)
Dissolution Date16 September 2009 (14 years, 6 months ago)
Previous NamesCentaco Limited and Designdock Concessions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Niall Patrick Fleming
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
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
Appointed21 September 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 16 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameMr Stephen Victor Batchelor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Main Street Middle Tysoe
Warwick
Warwickshire
CV35 0SW
Secretary NameMr Stephen Victor Batchelor
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Main Street Middle Tysoe
Warwick
Warwickshire
CV35 0SW
Director NameMrs Linda Patricia Fleming
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Silver Birch Drive
Hollywood
Birmingham
West Midlands
B47 5RB
Secretary NameMrs Linda Patricia Fleming
NationalityBritish
StatusResigned
Appointed03 February 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Silver Birch Drive
Hollywood
Birmingham
West Midlands
B47 5RB
Secretary NameMrs Clare Elizabeth Whiting
NationalityBritish
StatusResigned
Appointed21 September 2007(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Derby Road
Duffield
Belper
Derbyshire
DE56 4FL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Notice of move from Administration to Dissolution (7 pages)
16 June 2009Administrator's progress report to 10 June 2009 (7 pages)
22 January 2009Administrator's progress report to 19 December 2008 (5 pages)
21 August 2008Statement of administrator's proposal (14 pages)
21 August 2008Statement of affairs with form 2.14B (6 pages)
29 July 2008Company name changed designdock concessions LTD\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 derbys DE22 3FP (1 page)
11 July 2008Appointment terminated secretary clare whiting (1 page)
27 June 2008Appointment of an administrator (1 page)
11 December 2007Particulars of mortgage/charge (4 pages)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
1 October 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 1 silver birch drive wythall birmingham west midlands B47 5RB (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 November 2006Return made up to 20/10/06; no change of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2005Return made up to 20/10/05; full list of members (7 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: the old posting house main street middle tysoe warwick warwickshire CV35 0SW (1 page)
14 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
25 October 2004Incorporation (14 pages)