Company NameBlue Sky Management Services Limited
Company StatusDissolved
Company Number03775452
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr John Scott Macleod
NationalityScottish
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceScotland
Correspondence Address12 Longlands Park
Ayr
Ayrshire
KA7 4RJ
Scotland
Director NameMr John Scott Macleod
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed10 December 2002(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 21 January 2020)
RoleTelecoms Consultant
Country of ResidenceScotland
Correspondence Address12 Longlands Park
Ayr
Ayrshire
KA7 4RJ
Scotland
Director NameMr David Cameron Barbour
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(9 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 21 January 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Adamton Road South
Prestwick
Ayrshire
KA9 2DP
Scotland
Director NameNigel Anthony Chappell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleTelecoms Consultant
Correspondence Address15 Co Operative Street
Mirfield
West Yorkshire
WF14 8NU
Director NameChristopher Moylan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 29 June 2001)
RoleOffice Manager
Correspondence Address47b Jackroyd Lane
Upper Hopton
Mirfield
West Yorkshire
WF14 8HY
Director NameElaine Frodsham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years after company formation)
Appointment Duration1 year (resigned 08 July 2002)
RoleCAD Operator
Correspondence Address14 Moorfield Terrace
Stalybridge
Cheshire
SK15 3QB
Director NameMrs Janet Ann Lake
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2009)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence Address32 Midton Road
Ayr
Ayrshire
KA7 2SG
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteblueskymanagement.co.uk
Email address[email protected]
Telephone0808 2529140
Telephone regionFreephone

Location

Registered Address10 South Parade
Third Floor
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Mr David Cameron Barbour
50.00%
Ordinary
200 at £1Mr John Scott Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£1,247
Cash£3,999
Current Liabilities£49,483

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2019Change of details for Mr John Scott Macleod as a person with significant control on 8 November 2019 (2 pages)
29 October 2019Application to strike the company off the register (3 pages)
29 May 2019Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
3 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 June 2017Notification of David Cameron Barbour as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Scott Macleod as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Scott Macleod as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 June 2017Notification of David Cameron Barbour as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 400
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 400
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(5 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds West Yorkshire LS1 5QS on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds West Yorkshire LS1 5QS on 22 July 2014 (1 page)
8 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 400
(5 pages)
8 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 400
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 January 2012Statement of capital following an allotment of shares on 12 October 2011
  • GBP 400
(4 pages)
13 January 2012Statement of capital following an allotment of shares on 12 October 2011
  • GBP 400
(4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (2 pages)
15 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for David Cameron Munn Barbour on 31 October 2009 (2 pages)
9 June 2010Director's details changed for Mr John Scott Macleod on 31 May 2010 (2 pages)
9 June 2010Secretary's details changed for John Scott Macleod on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Mr John Scott Macleod on 31 May 2010 (2 pages)
9 June 2010Director's details changed for David Cameron Munn Barbour on 31 October 2009 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for John Scott Macleod on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 June 2009Return made up to 01/06/09; full list of members (10 pages)
4 June 2009Return made up to 01/06/09; full list of members (10 pages)
22 April 2009Registered office changed on 22/04/2009 from 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
22 April 2009Registered office changed on 22/04/2009 from 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
9 March 2009Appointment terminated director janet lake (2 pages)
9 March 2009Director appointed david cameron munn barbour (2 pages)
9 March 2009Appointment terminated director janet lake (2 pages)
9 March 2009Director appointed david cameron munn barbour (2 pages)
17 February 2009Total exemption full accounts made up to 30 November 2007 (21 pages)
17 February 2009Total exemption full accounts made up to 30 November 2007 (21 pages)
2 July 2008Return made up to 21/05/08; no change of members (7 pages)
2 July 2008Return made up to 21/05/08; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 July 2007Return made up to 21/05/07; no change of members (7 pages)
19 July 2007Return made up to 21/05/07; no change of members (7 pages)
4 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 May 2006Return made up to 21/05/06; full list of members (7 pages)
30 May 2006Return made up to 21/05/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 May 2004Return made up to 21/05/04; full list of members (7 pages)
27 May 2004Return made up to 21/05/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
24 June 2003Return made up to 21/05/03; full list of members (7 pages)
24 June 2003Return made up to 21/05/03; full list of members (7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
23 May 2002Return made up to 21/05/02; full list of members (6 pages)
23 May 2002Return made up to 21/05/02; full list of members (6 pages)
23 April 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
23 April 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
20 December 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 December 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
26 July 2001Registered office changed on 26/07/01 from: bank house midland bank chambers hick lane batley west yorkshire WF17 5TD (1 page)
26 July 2001Registered office changed on 26/07/01 from: bank house midland bank chambers hick lane batley west yorkshire WF17 5TD (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
16 June 2000Return made up to 21/05/00; full list of members (6 pages)
16 June 2000Return made up to 21/05/00; full list of members (6 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 May 1999Incorporation (16 pages)
21 May 1999Incorporation (16 pages)