Company NameBlue Sky Developments (Stockport) Limited
Company StatusDissolved
Company Number07766385
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameAndrew Roy Campbell Hood
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Roy Campbell Hood
100.00%
Ordinary

Financials

Year2014
Net Worth£33,389
Cash£227,480
Current Liabilities£204,125

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

8 January 2015Delivered on: 23 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 39 birchvale drive. Romiley. Stockport.
Outstanding
30 December 2014Delivered on: 31 December 2014
Satisfied on: 21 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
31 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 April 2018Director's details changed for Andrew Roy Campbell Hood on 4 April 2018 (2 pages)
4 April 2018Change of details for Mr Andrew Roy Campbell Hood as a person with significant control on 4 April 2018 (2 pages)
19 September 2017Notification of Andrew Roy Campbell Hood as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Notification of Andrew Roy Campbell Hood as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Satisfaction of charge 077663850001 in full (4 pages)
21 September 2015Satisfaction of charge 077663850001 in full (4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 January 2015Registration of charge 077663850002, created on 8 January 2015 (9 pages)
23 January 2015Registration of charge 077663850002, created on 8 January 2015 (9 pages)
23 January 2015Registration of charge 077663850002, created on 8 January 2015 (9 pages)
31 December 2014Registration of charge 077663850001, created on 30 December 2014 (8 pages)
31 December 2014Registration of charge 077663850001, created on 30 December 2014 (8 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Director's details changed for Andrew Roy Campbell Hood on 12 March 2014 (2 pages)
23 April 2014Director's details changed for Andrew Roy Campbell Hood on 12 March 2014 (2 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 April 2013Director's details changed for Andrew Roy Campbell Hood on 28 February 2013 (2 pages)
25 April 2013Director's details changed for Andrew Roy Campbell Hood on 28 February 2013 (2 pages)
6 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
7 September 2011Incorporation (34 pages)
7 September 2011Incorporation (34 pages)