About

Registered Number: 04031231
Date of Incorporation: 11/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 5 months ago)
Registered Address: Wesley House Chapel Lane, Huddersfield Road, Birstall Batley, West Yorkshire, WF17 9EJ

 

Based in Birstall Batley, West Yorkshire, Blue Sky Development Solutions Ltd was registered on 11 July 2000, it's status is listed as "Dissolved". The company has one director listed as Parker, John Winston in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, John Winston 11 July 2001 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 22 November 2007
4.68 - Liquidator's statement of receipts and payments 23 May 2007
4.68 - Liquidator's statement of receipts and payments 17 November 2006
4.68 - Liquidator's statement of receipts and payments 19 May 2006
4.68 - Liquidator's statement of receipts and payments 03 November 2005
RESOLUTIONS - N/A 01 November 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2004
4.20 - N/A 01 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
363s - Annual Return 20 August 2003
MEM/ARTS - N/A 18 March 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 31 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 22 June 2001
MEM/ARTS - N/A 07 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
CERTNM - Change of name certificate 22 November 2000
CERTNM - Change of name certificate 21 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.