Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
01297605 Limited
01297605 Limited is a liquidation company incorporated on 8 February 1977 with the registered office located in Stoke-on-Trent, Staffordshire. 01297605 Limited was registered 48 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
12 years ago
Company No
01297605
Private limited company
Age
48 years
Incorporated
8 February 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3212 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4414 days
For period
1 Jan
⟶
31 Dec 2011
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2012
Was due on
30 September 2013
(12 years ago)
Learn more about 01297605 Limited
Contact
Update Details
Address
Boulevard House
160 High Street
Tunstall
Stoke-On-Trent
ST6 5TT
Same address for the past
12 years
Companies in ST6 5TT
Telephone
Unreported
Email
Unreported
Website
Bluemanorwindows.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Michael John Hancock
Director • British • Lives in England • Born in Oct 1947
Imelda Rachel Bateman
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£12.78K
Increased by £9.77K (+325%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£81.83K
Decreased by £17.97K (-18%)
Total Liabilities
-£99.81K
Decreased by £5.08K (-5%)
Net Assets
-£17.98K
Decreased by £12.89K (+253%)
Debt Ratio (%)
122%
Increased by 16.87% (+16%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 14 Apr 2015
Registered Address Changed
12 Years Ago on 14 Oct 2013
Registered Address Changed
12 Years Ago on 21 Mar 2013
Voluntary Liquidator Appointed
12 Years Ago on 19 Mar 2013
Confirmation Submitted
12 Years Ago on 28 Jan 2013
Small Accounts Submitted
13 Years Ago on 21 Sep 2012
Confirmation Submitted
13 Years Ago on 20 Feb 2012
Small Accounts Submitted
14 Years Ago on 1 Sep 2011
Confirmation Submitted
14 Years Ago on 14 Feb 2011
Small Accounts Submitted
15 Years Ago on 9 Aug 2010
Get Alerts
Get Credit Report
Discover 01297605 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 19 Aug 2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 19 Aug 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Apr 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Jan 2015
Liquidators' statement of receipts and payments to 11 March 2014
Submitted on 12 May 2014
Registered office address changed from Genesis Centre 18 Innovation Way North Staffs Business Park Stoke on Trent ST6 4BF on 14 October 2013
Submitted on 14 Oct 2013
Registered office address changed from 71 Manor Street Fenton Stoke on Trent Staffordshire ST4 2JB on 21 March 2013
Submitted on 21 Mar 2013
Statement of affairs with form 4.19
Submitted on 19 Mar 2013
Appointment of a voluntary liquidator
Submitted on 19 Mar 2013
Resolutions
Submitted on 19 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs