Company NameBlue Star Skips Limited
Company StatusDissolved
Company Number03481686
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 3 months ago)
Dissolution Date8 May 2011 (12 years, 10 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 NameMr Max Kane
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleMarket Traders
Country of ResidenceUnited Kingdom
Correspondence Address125 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Secretary NameMiss Sadie Louise Kane
NationalityBritish
StatusClosed
Appointed01 December 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Director NameRonald Bertram Osborn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleManager
Correspondence Address44 West Avenue
Clacton On Sea
Essex
CO15 1HA
Secretary NameMax Kane
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleMarket Traders
Country of ResidenceEngland
Correspondence Address55 High Road
Trimley
Ipswich
Suffolk
IP11 0SZ
Secretary NameRonald Bertram Osborn
NationalityBritish
StatusResigned
Appointed31 July 1998(7 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address44 West Avenue
Clacton On Sea
Essex
CO15 1HA
Director NameMrs Anne Peggy Kane
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0TR
Director NameMiss Sadie Louise Kane
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2009)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Statement of affairs with form 4.19 (8 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Statement of affairs with form 4.19 (8 pages)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-19
(1 page)
19 May 2009Appointment Terminated Director sadie kane (1 page)
19 May 2009Appointment terminated director sadie kane (1 page)
13 May 2009Registered office changed on 13/05/2009 from 142 new london road chelmsford essex CM2 0AW (1 page)
13 May 2009Registered office changed on 13/05/2009 from 142 new london road chelmsford essex CM2 0AW (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 December 2008Return made up to 30/07/08; full list of members (4 pages)
3 December 2008Return made up to 30/07/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Director's change of particulars / max kane / 29/07/2008 (1 page)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Director's Change of Particulars / max kane / 29/07/2008 / HouseName/Number was: , now: 125; Street was: 55 high road, now: high road; Area was: trimley, now: trimley st. Mary; Post Town was: ipswich, now: felixstowe; Post Code was: IP11 0SZ, now: IP11 0TR (1 page)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
3 July 2007Ad 15/06/07--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
3 July 2007Ad 15/06/07--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 April 2007Nc inc already adjusted 15/03/07 (1 page)
13 April 2007Nc inc already adjusted 15/03/07 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Return made up to 02/12/06; full list of members (7 pages)
3 January 2007Return made up to 02/12/06; full list of members (7 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
20 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 March 2006Registered office changed on 03/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
3 March 2006Registered office changed on 03/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
14 December 2005Return made up to 02/12/05; full list of members (8 pages)
14 December 2005Return made up to 02/12/05; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 December 2004Return made up to 02/12/04; full list of members (7 pages)
8 December 2004Return made up to 02/12/04; full list of members (7 pages)
10 August 2004Return made up to 16/12/03; full list of members (7 pages)
10 August 2004Return made up to 16/12/03; full list of members (7 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 February 2003Return made up to 16/12/02; full list of members (6 pages)
14 February 2003Return made up to 16/12/02; full list of members (6 pages)
19 December 2002Registered office changed on 19/12/02 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
19 December 2002Registered office changed on 19/12/02 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
7 January 2002Return made up to 16/12/01; full list of members (6 pages)
7 January 2002Return made up to 16/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 January 2001Return made up to 16/12/00; full list of members (6 pages)
11 January 2001Return made up to 16/12/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 May 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
10 May 2000Return made up to 16/12/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Accounts made up to 31 July 1998 (5 pages)
16 February 1999Return made up to 16/12/98; full list of members (6 pages)
16 February 1999Return made up to 16/12/98; full list of members (6 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
2 July 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
16 December 1997Incorporation (19 pages)
16 December 1997Incorporation (19 pages)