Company NameBlue Sky Development Solutions Limited
Company StatusDissolved
Company Number04031231
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesSpeed 8403 Limited and Rural Development Solutions Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Frank Parker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(2 months after company formation)
Appointment Duration18 years, 1 month (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction House
Heck Lane
Great Heck
North Humberside
DN14 0BL
Director NameJohn Winston Parker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(2 months after company formation)
Appointment Duration18 years, 1 month (closed 09 October 2018)
RoleSolicitor
Correspondence Address1 The Opening
Mellor Brook
Blackburn
Lancashire
BB2 7PJ
Secretary NameJames Boyd Parker
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 2 months after company formation)
Appointment Duration15 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Croft
Addingham
West Yorkshire
LS29 0SP
Secretary NameMr Andrew Frank Parker
NationalityBritish
StatusResigned
Appointed12 September 2000(2 months after company formation)
Appointment Duration10 months (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction House
Heck Lane
Great Heck
North Humberside
DN14 0BL
Secretary NameJohn Winston Parker
NationalityBritish
StatusResigned
Appointed11 July 2001(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2003)
RoleSolicitor
Correspondence Address1 The Opening
Mellor Brook
Blackburn
Lancashire
BB2 7PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2003
Turnover£94,260
Net Worth-£11,847
Current Liabilities£68,006

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators' statement of receipts and payments (5 pages)
19 May 2006Liquidators' statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
1 November 2004Statement of affairs (6 pages)
1 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2004Appointment of a voluntary liquidator (1 page)
1 November 2004Appointment of a voluntary liquidator (1 page)
1 November 2004Statement of affairs (6 pages)
14 October 2004Registered office changed on 14/10/04 from: the old pottery 2 bolton road addingham west yorkshire LS29 0NR (1 page)
14 October 2004Registered office changed on 14/10/04 from: the old pottery 2 bolton road addingham west yorkshire LS29 0NR (1 page)
1 July 2004Return made up to 11/07/04; full list of members (7 pages)
1 July 2004Return made up to 11/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
9 October 2003Registered office changed on 09/10/03 from: 50 cleasby road menston ilkley west yorkshire LS29 6JA (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 50 cleasby road menston ilkley west yorkshire LS29 6JA (1 page)
20 August 2003Return made up to 11/07/03; full list of members (7 pages)
20 August 2003Return made up to 11/07/03; full list of members (7 pages)
18 March 2003Memorandum and Articles of Association (16 pages)
18 March 2003Memorandum and Articles of Association (16 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 July 2002Return made up to 11/07/02; full list of members (7 pages)
31 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
28 November 2001Ad 16/10/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 November 2001Ad 16/10/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: parker & pickles richmond house richmond terrace blackburn lancashire BB1 7BQ (1 page)
22 June 2001Registered office changed on 22/06/01 from: parker & pickles richmond house richmond terrace blackburn lancashire BB1 7BQ (1 page)
7 December 2000Memorandum and Articles of Association (15 pages)
7 December 2000Memorandum and Articles of Association (15 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
22 November 2000Company name changed rural development solutions limi ted\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed rural development solutions limi ted\certificate issued on 23/11/00 (2 pages)
21 September 2000Company name changed speed 8403 LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed speed 8403 LIMITED\certificate issued on 22/09/00 (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2000Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 July 2000Incorporation (20 pages)
11 July 2000Incorporation (20 pages)