Company NameBlue Sky Estates Turkey Limited
Company StatusDissolved
Company Number05606851
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date12 January 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Chappell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Heron Way
Blackpool
Lancashire
FY3 8FB
Director NameMichael Joseph Stones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonefield Terrace Moss Lane
Garstang
Preston
Lancashire
PR3 1PD
Secretary NameMichael Joseph Stones
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonefield Terrace Moss Lane
Garstang
Preston
Lancashire
PR3 1PD
Director NameMr Stephen Campbell Webster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Cloisters
Blackpool
Lancashire
FY3 8LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Final Gazette dissolved following liquidation (1 page)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
8 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
11 February 2009Registered office changed on 11/02/2009 from 54 caunce street blackpool lancashire FY1 3LJ (1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-28
(1 page)
11 February 2009Statement of affairs with form 4.19 (6 pages)
11 February 2009Registered office changed on 11/02/2009 from 54 caunce street blackpool lancashire FY1 3LJ (1 page)
11 February 2009Statement of affairs with form 4.19 (6 pages)
23 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 May 2008Accounts made up to 30 April 2008 (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 28/10/07; full list of members (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 28/10/07; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 January 2008Accounts made up to 30 April 2007 (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
8 March 2007Accounts made up to 30 April 2006 (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 January 2007Return made up to 28/10/06; full list of members (8 pages)
18 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
14 December 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
14 December 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
28 October 2005Incorporation (16 pages)
28 October 2005Incorporation (16 pages)