Company NameBlue Sky Ventures Ltd
Company StatusDissolved
Company Number08925764
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Angela Downie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMs Suzanne Platt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr John Howard Longland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Simon Christopher Cowley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Angela Downie
25.00%
Ordinary
25 at £1John Longland
25.00%
Ordinary
25 at £1Simon Cowley
25.00%
Ordinary
25 at £1Suzanne Platt
25.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Termination of appointment of Simon Christopher Cowley as a director on 7 June 2019 (1 page)
25 March 2019Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 June 2018Notification of Angela Downie as a person with significant control on 1 June 2018 (2 pages)
3 May 2018Termination of appointment of John Howard Longland as a director on 3 May 2018 (1 page)
3 May 2018Cessation of John Howard Longland as a person with significant control on 3 May 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from 9 Stafford Road Eccles Manchester M30 9HN England to 7 St. Petersgate Stockport Cheshire SK1 1EB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 9 Stafford Road Eccles Manchester M30 9HN England to 7 St. Petersgate Stockport Cheshire SK1 1EB on 16 March 2015 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)