Warning: file_put_contents(c/4880f3a1a7cefe5a22a6987f4f4c2a1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ciliary Blue Limited, M26 1LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CILIARY BLUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciliary Blue Limited. The company was founded 12 years ago and was given the registration number 07689992. The firm's registered office is in MANCHESTER. You can find them at St Johns Terrance, 11-15 New Road, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CILIARY BLUE LIMITED
Company Number:07689992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 July 2011
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Johns Terrance, 11-15 New Road, Manchester, M26 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Terrance, 11-15 New Road, Manchester, M26 1LS

Director02 February 2016Active
12, Pipistrelle Drive, Market Bosworth, Nuneaton, United Kingdom, CV13 0NW

Director01 July 2011Active
12, Pipistrelle Drive, Market Bosworth, Nuneaton, United Kingdom, CV13 0NW

Director01 July 2011Active

People with Significant Control

Mr Philip David Batham
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:St Johns Terrance, 11-15 New Road, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Kate Batham
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:St Johns Terrance, 11-15 New Road, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-01-04Insolvency

Liquidation in administration progress report.

Download
2018-05-31Insolvency

Liquidation in administration extension of period.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-12-29Insolvency

Liquidation in administration progress report.

Download
2017-07-26Insolvency

Liquidation in administration result creditors meeting.

Download
2017-07-06Insolvency

Liquidation in administration proposals.

Download
2017-06-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-05-31Address

Change registered office address company with date old address new address.

Download
2017-05-26Insolvency

Liquidation in administration appointment of administrator.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Resolution

Resolution.

Download
2016-02-26Capital

Capital alter shares subdivision.

Download
2016-02-17Capital

Capital alter shares subdivision.

Download
2016-02-17Resolution

Resolution.

Download
2016-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.