Company NameThe Blue Skies Agency Limited
Company StatusDissolved
Company Number02886179
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameU.K. Leisure Data Base Limited

Business Activity

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

Directors

Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 June 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 14 June 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJames Vernon Bryant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressElderslie
Stane Street
Ockley
Surrey
RH5 5TD
Director NameSarah Anne Bryant
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressElderslie
Stane Street, Ockley
Dorking
Surrey
RH5 5TD
Secretary NameJames Vernon Bryant
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressElderslie
Stane Street
Ockley
Surrey
RH5 5TD
Director NameAngela Christine Green
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 April 1999)
RoleWriter
Correspondence AddressKings Mill House
South Nutfield
Surrey
RH1 5NG
Director NameMr Graham James Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House
South Nutfield
Redhill
Surrey
RH1 5NG
Secretary NameAngela Christine Green
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 April 1999)
RoleWriter
Correspondence AddressKings Mill House
South Nutfield
Surrey
RH1 5NG
Director NameMichael Titterton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 1999)
RoleCompany Director
Correspondence Address21a Lynmouth Road
East Finchley
London
N2 9LR
Director NameTracey Kleber
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressKinross Blundel Lane
Stoke D`Abernon
Surrey
KT11 2SF
Director NameMiss Karen Lesley Thompson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(5 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 April 1999)
RoleMarketing Consultant
Correspondence Address47
Golden Ball Lane
Maidenhead
Berkshire
SL6 6NW
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2003)
RoleChartered Secretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed12 April 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2003)
RoleChartered Secretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 135,002
(5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 135,002
(5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2008Accounts made up to 31 December 2007 (4 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment Terminated Director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts made up to 31 December 2006 (4 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 April 2006Accounts made up to 31 December 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 April 2006Accounts made up to 31 December 2004 (5 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
24 May 2005Return made up to 27/03/05; full list of members (2 pages)
24 May 2005Return made up to 27/03/05; full list of members (2 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Accounts made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
13 July 2003Accounts made up to 31 December 2002 (4 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
24 September 2002Accounts made up to 31 December 2001 (4 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 October 2001Accounts made up to 31 December 2000 (4 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
19 March 2001Return made up to 11/01/01; full list of members (6 pages)
19 March 2001Return made up to 11/01/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Full accounts made up to 31 December 1998 (9 pages)
5 July 2000Full accounts made up to 31 December 1998 (9 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 11/01/00; full list of members (12 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 11/01/00; full list of members (12 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned;director resigned (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 April 1999Auditor's resignation (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 16 bedford street covent garden london WC2E 9HF (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 16 bedford street covent garden london WC2E 9HF (1 page)
20 April 1999Auditor's resignation (1 page)
10 April 1999Full accounts made up to 31 March 1998 (8 pages)
10 April 1999Full accounts made up to 31 March 1998 (8 pages)
7 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Return made up to 11/01/99; full list of members (6 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1998Ad 16/03/98--------- £ si 135000@1=135000 £ ic 2/135002 (2 pages)
18 August 1998Ad 16/03/98--------- £ si 135000@1=135000 £ ic 2/135002 (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: elderslie stane street ockley surrey RH5 5TD (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: elderslie stane street ockley surrey RH5 5TD (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
31 March 1998Auditor's resignation (1 page)
31 March 1998Auditor's resignation (1 page)
10 February 1998Return made up to 11/01/98; full list of members (6 pages)
10 February 1998Return made up to 11/01/98; full list of members (6 pages)
30 January 1998Accounts made up to 31 March 1997 (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 January 1997Return made up to 11/01/97; no change of members (4 pages)
25 January 1997Return made up to 11/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 October 1996Memorandum and Articles of Association (11 pages)
4 October 1996Memorandum and Articles of Association (11 pages)
30 September 1996Company name changed U.K. leisure data base LIMITED\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed U.K. leisure data base LIMITED\certificate issued on 01/10/96 (2 pages)
16 February 1996Return made up to 11/01/96; no change of members (4 pages)
16 February 1996Return made up to 11/01/96; no change of members (4 pages)
26 May 1995Return made up to 11/01/95; full list of members (8 pages)
26 May 1995Return made up to 11/01/95; full list of members (8 pages)