Company NameSky Blue Travel Limited
Company StatusDissolved
Company Number03200784
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameInlaw One Hundred And Nine Limited

Business Activity

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

Directors

Director NameMs Michele Lawley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brackens
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleChar Managing Director
Country of ResidenceEngland
Correspondence AddressFlat 6 55 Portland Place
London
W1B 1QL
Director NameMr Clive David Gathercole
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Germain
The Warren
East Horsley
Surrey
KT24 5RH
Secretary NameMr Clive David Gathercole
NationalityBritish
StatusClosed
Appointed13 July 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Germain
The Warren
East Horsley
Surrey
KT24 5RH
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Martin Leslie Michael Lancaster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2002)
RoleTravel Agent
Correspondence Address82 Finchley Park
London
N12 9JL
Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Secretary NameMr Martin Leslie Michael Lancaster
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2002)
RoleTravel Agent
Correspondence Address82 Finchley Park
London
N12 9JL
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2006)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressNewton House
Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Secretary NameMr Mervyn John Williamson
NationalityBritish
StatusResigned
Appointed07 November 2002(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: broad street house, 1ST floor 55 old broad street london EC2M 1GT (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006New secretary appointed;new director appointed (3 pages)
12 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 July 2005Return made up to 20/05/05; full list of members (2 pages)
25 May 2005Registered office changed on 25/05/05 from: ground floor greater london house hampstead road london NW1 7HQ (1 page)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 June 2004Return made up to 20/05/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 June 2003Registered office changed on 18/06/03 from: 1 london wall building london EC2M 5PP (1 page)
3 June 2003Return made up to 20/05/03; full list of members (7 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002New secretary appointed (2 pages)
18 August 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
18 July 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
14 May 2001Return made up to 20/05/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 May 2000 (2 pages)
14 June 2000Return made up to 20/05/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 May 1999 (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 34 bloomsbury way london WC1A 2SA (1 page)
10 June 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 May 1998 (2 pages)
1 June 1998Return made up to 20/05/98; full list of members (6 pages)
4 March 1998Full accounts made up to 31 May 1997 (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: knollys house 11 byward street london EC3R 5EN (1 page)
5 June 1997Return made up to 20/05/97; full list of members (6 pages)
10 July 1996Company name changed inlaw one hundred and nine limit ed\certificate issued on 11/07/96 (2 pages)
20 May 1996Incorporation (28 pages)