Company NameBlue Sky Group UK Limited
Company StatusDissolved
Company Number03419286
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameThe Compensation Helpline Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Hargreaves
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(2 years, 8 months after company formation)
Appointment Duration13 years (closed 23 April 2013)
RoleGroup Chairman
Correspondence Address69 Breck Road
Poulton Le Fylde
Lancashire
FY6 7AQ
Director NameAndrew Robert Hoe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 23 April 2013)
RoleMarketing Director
Correspondence Address87 Linen Court
Salford
Lancashire
M3 6JG
Director NameSteve Carter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 23 April 2013)
RoleAccountant Ceo And Finance Dir
Correspondence Address14 Menlove Gardens South
Allerton
Merseyside
L18 2EL
Director NameMr Ian Robert Carter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(5 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 23 April 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Beechfield Road
Allerton
Merseyside
L18 3EQ
Secretary NameSharon Melville
NationalityBritish
StatusClosed
Appointed26 April 2004(6 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 23 April 2013)
RoleSecretary
Correspondence Address69 Breck Road
Poulton Le Fylde
FY6 7AQ
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMaureen Catherine Gray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 July 1998)
RoleCompany Director
Correspondence Address145 Lightfoot Lane
Fulwood
Preston
Lancashire
PR4 0AH
Secretary NamePeter Gray
NationalityBritish
StatusResigned
Appointed15 August 1997(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 July 1998)
RoleCompany Director
Correspondence Address145 Lightfoot Lane
Preston
Lancashire
PR4 0AH
Director NameRoy Dicey
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 August 1998)
RoleCompany Director
Correspondence Address4 Cheviot Avenue
Lytham St Annes
Lancashire
FY8 4TE
Secretary NameSusan Kim Dicey
NationalityBritish
StatusResigned
Appointed11 March 1998(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 August 1998)
RoleCompany Director
Correspondence Address7 Hamilton Close
Lytham
Lytham St. Annes
Lancashire
FY8 5AN
Director NameNeill Currie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2001)
RoleAccountant
Correspondence AddressMillbourne House Washbrook Lane
Allesley
Coventry
West Midlands
CV5 9FH
Secretary NameGraham Harold Eden
NationalityBritish
StatusResigned
Appointed04 August 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address8 Scorers Close
Shirley
Solihull
West Midlands
B90 3SZ
Director NameSamantha Heyes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2003)
RoleAdministration Manager
Correspondence Address19 Bentinck Avenue
Blackpool
Lancashire
FY4 1SB
Secretary NameSamantha Heyes
NationalityBritish
StatusResigned
Appointed20 April 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2003)
RoleAdministration Manager
Correspondence Address19 Bentinck Avenue
Blackpool
Lancashire
FY4 1SB
Director NameMr James Peter Mullin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressApt 311 Box Works
Worsley Street
Castlefields
Manchester
M15 4NU
Secretary NameGeorge Derek Whalley
NationalityBritish
StatusResigned
Appointed21 July 2003(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address318 Timber Wharf
Worsley Street
Manchester
M15 4NY

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£121,116
Current Liabilities£601,967

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved following liquidation (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
23 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2013Liquidators statement of receipts and payments to 16 January 2013 (5 pages)
23 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
21 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
21 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
28 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
28 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Court order insolvency:replacement of liquidator (9 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Court order INSOLVENCY:replacement of liquidator (9 pages)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
4 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
4 January 2008C/O replacement of liquidator (6 pages)
4 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2008C/O replacement of liquidator (6 pages)
4 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2007Liquidators' statement of receipts and payments (5 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
19 October 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Administrator's progress report (17 pages)
27 October 2005Administrator's progress report (17 pages)
26 October 2005Administrator's progress report (10 pages)
26 October 2005Administrator's progress report (10 pages)
10 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
10 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
28 April 2005Notice of extension of period of Administration (1 page)
28 April 2005Notice of extension of period of Administration (1 page)
20 January 2005Administrator's progress report (12 pages)
20 January 2005Administrator's progress report (12 pages)
23 December 2004Administrator's progress report (11 pages)
23 December 2004Administrator's progress report (11 pages)
2 July 2004Result of meeting of creditors (62 pages)
2 July 2004Result of meeting of creditors (62 pages)
1 July 2004Statement of affairs (11 pages)
1 July 2004Statement of affairs (11 pages)
8 June 2004Statement of administrator's proposal (59 pages)
8 June 2004Statement of administrator's proposal (59 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: empire house 175 piccadilly mayfiar london W1J 9TB (1 page)
27 April 2004Registered office changed on 27/04/04 from: empire house 175 piccadilly mayfiar london W1J 9TB (1 page)
23 April 2004Appointment of an administrator (1 page)
23 April 2004Appointment of an administrator (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
22 August 2003Return made up to 13/08/03; full list of members (8 pages)
22 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
29 August 2002Return made up to 13/08/02; full list of members (8 pages)
29 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
18 March 2002Company name changed the compensation helpline limite d\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed the compensation helpline limite d\certificate issued on 18/03/02 (2 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
24 January 2002Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(8 pages)
24 January 2002Return made up to 13/08/01; full list of members (8 pages)
23 August 2001Return made up to 13/08/00; full list of members; amend (8 pages)
23 August 2001Return made up to 13/08/00; full list of members; amend (8 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
25 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Return made up to 13/08/00; full list of members (8 pages)
1 September 2000Return made up to 13/08/00; full list of members (8 pages)
1 September 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (3 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (3 pages)
23 May 2000New director appointed (3 pages)
23 May 2000New secretary appointed;new director appointed (3 pages)
23 May 2000Secretary resigned (1 page)
14 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 September 1999Return made up to 13/08/99; no change of members (4 pages)
2 September 1999Return made up to 13/08/99; no change of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: charter house 49 shirley road acocks green birmingham B27 7XY (1 page)
12 February 1999Registered office changed on 12/02/99 from: charter house 49 shirley road acocks green birmingham B27 7XY (1 page)
11 January 1999Accounts made up to 30 April 1998 (4 pages)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
25 September 1998Return made up to 13/08/98; full list of members (6 pages)
25 September 1998Return made up to 13/08/98; full list of members (6 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
15 April 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
15 April 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
6 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1998Ad 25/03/98--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
6 April 1998£ nc 100/20000 25/03/98 (1 page)
6 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1998Ad 25/03/98--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
6 April 1998£ nc 100/20000 25/03/98 (1 page)
3 November 1997Registered office changed on 03/11/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
3 November 1997Registered office changed on 03/11/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
13 August 1997Incorporation (19 pages)