About

Registered Number: 05089866
Date of Incorporation: 31/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: Emmotland Fishing Ponds, Emmotland North Frodingham, Driffield, East Yorkshire, YO25 8JS

 

Based in Driffield, Blue Sky Angling Ltd was registered on 31 March 2004. The current directors of this organisation are listed as Kendall, Mark Jonathan, Greaves, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Christopher 31 March 2004 27 September 2004 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Mark Jonathan 31 March 2004 30 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 03 February 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 27 January 2010
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.