Company NameBluesky Travel Systems Limited
Company StatusDissolved
Company Number04310971
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)
Previous NameInhoco 2436 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Gerard Driscoll
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 18 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfield Close
Bramhill
Cheshire
SK7 3JE
Director NameMr David Barry Gilbert
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 18 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarwood Manor 6 Hartopp Road
Four Oaks Park
Sutton Coldfield
West Midlands
B74 2RH
Director NameDavid John Steele
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 18 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Fold Barn
Ramsgreave Drive
Blackburn
Lancashire
BB1 8NB
Director NameJohn Gerard Walsh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 18 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Hill Top
Hale
Altrincham
WA15 0NJ
Director NameJames Alexander Lorimer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(5 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 18 June 2016)
RoleIT Consultant
Correspondence Address9 Salisbury Road
Chorlton
Manchester
M21 0SJ
Director NameJane Parkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 18 June 2016)
RoleDevelopnent Manager
Correspondence AddressWareham
Ribblesdale Avenue
Clitheroe
Lancashire
BB7 2HZ
Director NameMr Nicholas Stanley Fowler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Brooklands Road
Sale
Cheshire
M33 3SL
Director NameMark Edward Fallon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(5 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 18 June 2016)
RoleCompany Director
Correspondence AddressLeigh Villa
Groby Place
Altrincham
Cheshire
WA14 4AL
Secretary NameDavid Brian Thomas
NationalityBritish
StatusClosed
Appointed20 June 2008(6 years, 8 months after company formation)
Appointment Duration8 years (closed 18 June 2016)
RoleCompany Director
Correspondence Address11 Castlemead Walk
Northwich
Cheshire
CW9 8GP
Director NameMr John Kenneth Waddell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ashburnham Loan
Edinburgh
EH30 9LE
Scotland
Secretary NameMr Stephen Gerard Driscoll
NationalityBritish
StatusResigned
Appointed09 January 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfield Close
Bramhill
Cheshire
SK7 3JE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2007
Turnover£8,276,238
Net Worth-£145,754
Cash£675,007
Current Liabilities£2,131,302

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
18 March 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
16 March 2016Liquidators statement of receipts and payments to 2 March 2016 (5 pages)
16 March 2016Liquidators' statement of receipts and payments to 2 March 2016 (5 pages)
16 March 2016Liquidators' statement of receipts and payments to 2 March 2016 (5 pages)
24 September 2015Liquidators statement of receipts and payments to 2 September 2015 (5 pages)
24 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (5 pages)
24 September 2015Liquidators statement of receipts and payments to 2 September 2015 (5 pages)
24 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (5 pages)
22 July 2015Liquidators' statement of receipts and payments to 2 March 2015 (15 pages)
22 July 2015Liquidators statement of receipts and payments to 2 March 2015 (15 pages)
22 July 2015Liquidators statement of receipts and payments to 2 March 2015 (15 pages)
22 July 2015Liquidators' statement of receipts and payments to 2 March 2015 (15 pages)
25 March 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
25 March 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
25 March 2015Liquidators' statement of receipts and payments to 2 March 2015 (5 pages)
25 March 2015Liquidators' statement of receipts and payments to 2 March 2015 (5 pages)
23 September 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
23 September 2014Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (5 pages)
23 September 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
23 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
23 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
7 May 2014Liquidators statement of receipts and payments to 2 March 2014 (15 pages)
7 May 2014Liquidators' statement of receipts and payments to 2 March 2014 (15 pages)
7 May 2014Liquidators' statement of receipts and payments to 2 March 2014 (15 pages)
7 May 2014Liquidators statement of receipts and payments to 2 March 2014 (15 pages)
9 October 2013Liquidators statement of receipts and payments to 2 October 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 2 October 2013 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 2 October 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 2 October 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments (14 pages)
9 May 2013Liquidators statement of receipts and payments (14 pages)
9 May 2013Liquidators' statement of receipts and payments (14 pages)
28 March 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
28 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
28 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
28 March 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 2 September 2012 (6 pages)
27 September 2012Liquidators statement of receipts and payments to 2 March 2012 (6 pages)
27 September 2012Liquidators statement of receipts and payments to 2 September 2012 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 2 March 2012 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 2 March 2012 (6 pages)
27 September 2012Liquidators statement of receipts and payments to 2 March 2012 (6 pages)
3 May 2012Liquidators statement of receipts and payments to 2 March 2012 (13 pages)
3 May 2012Liquidators statement of receipts and payments to 2 March 2012 (13 pages)
3 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (13 pages)
3 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (13 pages)
28 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 March 2011Administrator's progress report to 28 February 2011 (20 pages)
3 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
3 March 2011Administrator's progress report to 28 February 2011 (20 pages)
3 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
14 October 2010Administrator's progress report to 28 September 2010 (17 pages)
14 October 2010Administrator's progress report to 28 September 2010 (17 pages)
21 September 2010Notice of extension of period of Administration (1 page)
21 September 2010Notice of extension of period of Administration (1 page)
29 June 2010Registered office address changed from C/O Mcr Corporate Restructing 11 St Jamess Square Manchester M2 6DN on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from C/O Mcr Corporate Restructing 11 St Jamess Square Manchester M2 6DN on 29 June 2010 (2 pages)
29 April 2010Administrator's progress report to 28 March 2010 (16 pages)
29 April 2010Administrator's progress report to 28 March 2010 (16 pages)
6 January 2010Statement of affairs with form 2.15B (7 pages)
6 January 2010Statement of affairs with form 2.15B (7 pages)
13 November 2009Statement of administrator's proposal (32 pages)
13 November 2009Statement of administrator's proposal (32 pages)
9 November 2009Statement of affairs with form 2.14B (10 pages)
9 November 2009Statement of affairs with form 2.14B (10 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2009Appointment of an administrator (1 page)
7 October 2009Appointment of an administrator (1 page)
2 October 2009Registered office changed on 02/10/2009 from suite 7 building 8 exchange quay manchester M5 3EJ (1 page)
2 October 2009Registered office changed on 02/10/2009 from suite 7 building 8 exchange quay manchester M5 3EJ (1 page)
18 December 2008Gbp nc 361375/363375\24/11/06 (2 pages)
18 December 2008Gbp nc 361375/363375\24/11/06 (2 pages)
18 December 2008Gbp nc 306875/361375\29/12/05 (2 pages)
18 December 2008Gbp nc 306875/361375\29/12/05 (2 pages)
17 December 2008Return made up to 25/10/08; full list of members (12 pages)
17 December 2008Capitals not rolled up (3 pages)
17 December 2008Return made up to 25/10/08; full list of members (12 pages)
17 December 2008Capitals not rolled up (3 pages)
5 August 2008Amended full accounts made up to 31 December 2007 (18 pages)
5 August 2008Amended full accounts made up to 31 December 2007 (18 pages)
1 July 2008Appointment terminated director john waddell (1 page)
1 July 2008Appointment terminated secretary stephen driscoll (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 5 01 building 8 exchange quay manchester M5 3EJ (1 page)
1 July 2008Secretary appointed david thomas (2 pages)
1 July 2008Appointment terminated director john waddell (1 page)
1 July 2008Appointment terminated secretary stephen driscoll (1 page)
1 July 2008Secretary appointed david thomas (2 pages)
1 July 2008Registered office changed on 01/07/2008 from suite 5 01 building 8 exchange quay manchester M5 3EJ (1 page)
29 May 2008Full accounts made up to 31 December 2007 (18 pages)
29 May 2008Full accounts made up to 31 December 2007 (18 pages)
6 March 2008Return made up to 25/10/07; no change of members (10 pages)
6 March 2008Return made up to 25/10/07; no change of members (10 pages)
28 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
28 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
14 December 2006Return made up to 25/10/06; full list of members (14 pages)
14 December 2006Return made up to 25/10/06; full list of members (14 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
9 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 July 2004Nc inc already adjusted 16/07/04 (2 pages)
26 July 2004Ad 16/07/04--------- £ si 16875@1=16875 £ ic 284000/300875 (2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 July 2004Nc inc already adjusted 16/07/04 (2 pages)
26 July 2004Ad 16/07/04--------- £ si 16875@1=16875 £ ic 284000/300875 (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 100 barbirolli square manchester M2 3AB (1 page)
9 June 2004Registered office changed on 09/06/04 from: 100 barbirolli square manchester M2 3AB (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
18 January 2004Return made up to 24/10/03; full list of members (18 pages)
18 January 2004Return made up to 24/10/03; full list of members (18 pages)
22 December 2003Secretary's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
25 September 2003Ad 14/01/03--------- £ si 2000@1=2000 £ ic 282000/284000 (2 pages)
25 September 2003Ad 14/01/03--------- £ si 2000@1=2000 £ ic 280000/282000 (2 pages)
25 September 2003Ad 14/01/03--------- £ si 2000@1=2000 £ ic 282000/284000 (2 pages)
25 September 2003Ad 14/01/03--------- £ si 2000@1=2000 £ ic 280000/282000 (2 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Return made up to 24/10/02; full list of members (11 pages)
31 January 2003Return made up to 24/10/02; full list of members (11 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
8 March 2002Ad 25/02/02--------- £ si 5000@1=5000 £ ic 275000/280000 (2 pages)
8 March 2002Ad 25/02/02--------- £ si 5000@1=5000 £ ic 275000/280000 (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Ad 23/01/02--------- £ si 185000@1=185000 £ ic 90000/275000 (2 pages)
15 February 2002Ad 23/01/02--------- £ si 5000@1=5000 £ ic 85000/90000 (2 pages)
15 February 2002Ad 23/01/02--------- £ si 84999@1=84999 £ ic 1/85000 (3 pages)
15 February 2002Ad 23/01/02--------- £ si 5000@1=5000 £ ic 85000/90000 (2 pages)
15 February 2002Ad 23/01/02--------- £ si 185000@1=185000 £ ic 90000/275000 (2 pages)
15 February 2002Ad 23/01/02--------- £ si 84999@1=84999 £ ic 1/85000 (3 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Nc inc already adjusted 23/01/02 (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Nc inc already adjusted 23/01/02 (1 page)
12 February 2002New director appointed (2 pages)
7 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 February 2002Company name changed inhoco 2436 LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed inhoco 2436 LIMITED\certificate issued on 06/02/02 (2 pages)
25 October 2001Incorporation (20 pages)
25 October 2001Incorporation (20 pages)