Company NameBlueskies Limited
Company StatusDissolved
Company Number03991391
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date6 May 2003 (20 years, 11 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 Richard David Brewster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(6 days after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 180 Kew Road
Richmond
Surrey
TW9 2AS
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(6 days after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NameMr Richard David Brewster
NationalityBritish
StatusClosed
Appointed18 May 2000(6 days after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 180 Kew Road
Richmond
Surrey
TW9 2AS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£633,804
Cash£41,042
Current Liabilities£2,608

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
5 June 2002Return made up to 12/05/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 June 2001Ad 28/03/01--------- £ si 599998@1 (2 pages)
13 June 2001Nc inc already adjusted 28/03/01 (1 page)
13 June 2001Return made up to 12/05/01; full list of members (6 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2000New director appointed (5 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX (1 page)