About

Registered Number: 05412591
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ

 

Having been setup in 2005, Corporateblue 103 Ltd are based in Lancashire, it has a status of "Dissolved". We do not know the number of employees at Corporateblue 103 Ltd. The current directors of the company are listed as Holland, Sharon Louise, Bibby, Peter James, Sharp, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBBY, Peter James 04 April 2005 24 October 2005 1
SHARP, Derek 24 October 2005 06 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Sharon Louise 04 April 2005 24 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 06 May 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 April 2019
AA01 - Change of accounting reference date 16 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 24 January 2018
AA01 - Change of accounting reference date 20 October 2017
CS01 - N/A 08 May 2017
MR04 - N/A 04 February 2017
MR04 - N/A 18 January 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
225 - Change of Accounting Reference Date 15 June 2006
395 - Particulars of a mortgage or charge 03 April 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 March 2010 Fully Satisfied

N/A

Debenture 29 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.