Company NameBlue Sky Social Care Limited
Company StatusDissolved
Company Number05363386
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)
Previous NameBlue Sky Fostering Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Simon Patrick Lockyer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleSocial Work Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Chase
Forest Edge Road Crow
Ringwood
Hampshire
BH24 3DF
Director NameMrs Fiona Lockyer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2006(1 year after company formation)
Appointment Duration13 years, 3 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Chase
Forest Edge Road Crow
Ringwood
Hampshire
BH24 3DF
Secretary NameJohn Buxton Payne
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1town Barns Field
Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Director NameJonathan Alex James Whiter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Balmoral Crescent
Dorecester
Dorest
DT1 2BW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Jardine House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Fiona Lockyer
50.00%
Ordinary
50 at £1Simon Patrick Lockyer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Application to strike the company off the register (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 March 2017Termination of appointment of Jonathan Alex James Whiter as a director on 31 October 2016 (1 page)
16 March 2017Termination of appointment of Jonathan Alex James Whiter as a director on 31 October 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Termination of appointment of John Payne as a secretary (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Termination of appointment of John Payne as a secretary (1 page)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Registered office address changed from 12 the Greenhouse Greencroft Trading Estate Stanley County Durham DH9 7XN on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 12 the Greenhouse Greencroft Trading Estate Stanley County Durham DH9 7XN on 24 May 2013 (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Secretary's details changed for John Buxton Payne on 1 January 2010 (1 page)
17 March 2010Director's details changed for Jonathan Alex James Whiter on 14 February 2010 (2 pages)
17 March 2010Secretary's details changed for John Buxton Payne on 1 January 2010 (1 page)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for John Buxton Payne on 1 January 2010 (1 page)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Jonathan Alex James Whiter on 14 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 14/02/09; full list of members (4 pages)
8 April 2009Return made up to 14/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Registered office changed on 21/12/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH (1 page)
21 December 2008Registered office changed on 21/12/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH (1 page)
6 May 2008Return made up to 14/02/08; full list of members (4 pages)
6 May 2008Return made up to 14/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 14/02/07; full list of members (3 pages)
5 April 2007Return made up to 14/02/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
27 March 2006Ad 11/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Ad 11/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 May 2005Company name changed blue sky fostering LIMITED\certificate issued on 12/05/05 (3 pages)
12 May 2005Company name changed blue sky fostering LIMITED\certificate issued on 12/05/05 (3 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
14 February 2005Incorporation (16 pages)
14 February 2005Incorporation (16 pages)