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
Blue Developments (UK) Limited
Blue Developments (UK) Limited is a dissolved company incorporated on 22 July 1977 with the registered office located in Leeds, West Yorkshire. Blue Developments (UK) Limited was registered 48 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 October 2016
(8 years ago)
Was
39 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01322680
Private limited company
Age
48 years
Incorporated
22 July 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Blue Developments (UK) Limited
Contact
Address
Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Same address for the past
10 years
Companies in LS20 9AT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Guy Ian Swinburn Wilson
Director • British • Lives in England • Born in Apr 1972
Julian Ralph Stewart Newiss
Director • British • Lives in England • Born in May 1953
Christakis Christofi
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
J.R.S. Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Pinnacle Group Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Central And Urban Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Cheval Hammersmith Limited
Mr Guy Ian Swinburn Wilson is a mutual person.
Active
Cheval Hold Limited
Mr Guy Ian Swinburn Wilson is a mutual person.
Active
CS1 Management Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Tamar Films LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Capital Investments India LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
25 Mar 2014
For period
25 Mar
⟶
25 Mar 2014
Traded for
12 months
Cash in Bank
£32.96K
Decreased by £13.85K (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£238.37K
Decreased by £439.03K (-65%)
Total Liabilities
-£238.34K
Increased by £234.64K (+6342%)
Net Assets
£30
Decreased by £673.67K (-100%)
Debt Ratio (%)
100%
Increased by 99.44% (+18206%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 28 Oct 2016
Declaration of Solvency
9 Years Ago on 23 Sep 2015
Registered Address Changed
10 Years Ago on 7 Sep 2015
Declaration of Solvency
10 Years Ago on 4 Sep 2015
Voluntary Liquidator Appointed
10 Years Ago on 4 Sep 2015
Confirmation Submitted
10 Years Ago on 27 Aug 2015
Full Accounts Submitted
11 Years Ago on 9 Sep 2014
Confirmation Submitted
11 Years Ago on 28 Aug 2014
Full Accounts Submitted
11 Years Ago on 3 Jan 2014
Confirmation Submitted
12 Years Ago on 29 Aug 2013
Get Alerts
Get Credit Report
Discover Blue Developments (UK) 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
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Oct 2016
Return of final meeting in a members' voluntary winding up
Submitted on 28 Jul 2016
Resolutions
Submitted on 23 Sep 2015
Declaration of solvency
Submitted on 23 Sep 2015
Registered office address changed from 33 Cavendish Square London W1G 0PW to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 September 2015
Submitted on 7 Sep 2015
Appointment of a voluntary liquidator
Submitted on 4 Sep 2015
Declaration of solvency
Submitted on 4 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Submitted on 27 Aug 2015
Total exemption full accounts made up to 25 March 2014
Submitted on 9 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Submitted on 28 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs