Company NameBlue Sky Books Ltd
Company StatusDissolved
Company Number02735896
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NamesEURO Kids Limited and The Privilege Card Co. Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameStephanie Maria Ackland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressConavon Court 12 Blackfriars Street
Manchester
M3 5BQ
Secretary NameBetty Ackland
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleMidwife
Correspondence Address20 Parsonage Street
Hyde
Cheshire
SK14 1DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressConavon Court
12 Blackfriars Street
Manchester
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Miss Stephanie Maria Ackland
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,708
Cash£50
Current Liabilities£32,462

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(3 pages)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(3 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 December 2011Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 December 2011 (1 page)
22 September 2011Director's details changed for Stephanie Maria Ackland on 30 May 2011 (2 pages)
22 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Stephanie Maria Ackland on 30 May 2011 (2 pages)
22 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Stephanie Maria Ackland on 30 July 2010 (2 pages)
26 August 2010Director's details changed for Stephanie Maria Ackland on 30 July 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 March 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
17 March 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from blue sky books LTD 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
25 August 2009Registered office changed on 25/08/2009 from blue sky books LTD 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
24 August 2009Director's change of particulars / stephanie ackland / 24/08/2009 (1 page)
24 August 2009Appointment terminated secretary betty ackland (1 page)
24 August 2009Director's change of particulars / stephanie ackland / 24/08/2009 (1 page)
24 August 2009Appointment terminated secretary betty ackland (1 page)
19 June 2009Registered office changed on 19/06/2009 from 12 mottram old road hyde SK14 5NG (1 page)
19 June 2009Registered office changed on 19/06/2009 from 12 mottram old road hyde SK14 5NG (1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 November 2008Company name changed the privilege card co. LTD\certificate issued on 26/11/08 (2 pages)
22 November 2008Company name changed the privilege card co. LTD\certificate issued on 26/11/08 (2 pages)
4 September 2008Return made up to 30/07/08; full list of members (3 pages)
4 September 2008Return made up to 30/07/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 November 2007Return made up to 30/07/07; full list of members (2 pages)
7 November 2007Location of debenture register (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Registered office changed on 07/11/07 from: the studio 35 glenloch road london NW3 4DJ (1 page)
7 November 2007Return made up to 30/07/07; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: the studio 35 glenloch road london NW3 4DJ (1 page)
7 November 2007Location of debenture register (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Location of register of members (1 page)
7 November 2007Location of register of members (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Return made up to 30/07/06; full list of members (2 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 30/07/06; full list of members (2 pages)
17 August 2006Director's particulars changed (1 page)
8 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 December 2005Registered office changed on 13/12/05 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
13 December 2005Registered office changed on 13/12/05 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
6 October 2005Return made up to 30/07/05; full list of members (2 pages)
6 October 2005Return made up to 30/07/05; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 November 2003Company name changed euro kids LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed euro kids LIMITED\certificate issued on 20/11/03 (2 pages)
20 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
23 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 October 2002Return made up to 30/07/02; full list of members (6 pages)
9 October 2002Return made up to 30/07/02; full list of members (6 pages)
21 August 2001Return made up to 30/07/01; full list of members (6 pages)
21 August 2001Return made up to 30/07/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
20 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
13 October 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
13 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
13 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
24 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
30 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
27 October 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
27 October 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
14 August 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
14 August 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
5 August 1997Return made up to 30/07/97; no change of members (4 pages)
5 August 1997Return made up to 30/07/97; no change of members (4 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
10 July 1997Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
10 June 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
14 August 1995Return made up to 30/07/95; no change of members (4 pages)
14 August 1995Return made up to 30/07/95; no change of members (4 pages)
31 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
31 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)