Company NameBlue Sky Kids Limited
Company StatusDissolved
Company Number08560120
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Johanna Nicholson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressSuite One Gilhurst House 94 Dudley Rd
Manchester
M16 8BR
Secretary NameMr Paul Crawford Nicholson
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address94 Dudley Road
Manchester
Lancashire
M16 8BR

Location

Registered AddressSuite One Gilhurst House
94 Dudley Rd
Manchester
M16 8BR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

1 at £1Jo Nicholson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Termination of appointment of Johanna Nicholson as a director on 30 August 2015 (2 pages)
27 October 2015Termination of appointment of Johanna Nicholson as a director on 30 August 2015 (2 pages)
10 October 2015Termination of appointment of Paul Crawford Nicholson as a secretary on 30 August 2015 (2 pages)
10 October 2015Termination of appointment of Paul Crawford Nicholson as a secretary on 30 August 2015 (2 pages)
15 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from Suite 8 Parkway Two Parkway Business Centre Princess Road Manchester M14 7HR United Kingdom on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Suite 8 Parkway Two Parkway Business Centre Princess Road Manchester M14 7HR United Kingdom on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Suite 8 Parkway Two Parkway Business Centre Princess Road Manchester M14 7HR United Kingdom on 2 July 2014 (2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)