Company NameBlue Sky Construction Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number06205953
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Sabbatinelli
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Andrews Street
Hebburn
Tyne & Wear
NE31 1AY
Director NameMr Kevin Michael Thomson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Muirfield
West Monkseaton
Whitley Bay
NE25 9HY
Director NameMr William Malcolm Wilkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 The Meadows
Seaton Village
Seaham
County Durham
SR7 2SF
Secretary NameMr Christopher Sabbatinelli
NationalityBritish
StatusResigned
Appointed12 April 2007(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Andrews Street
Hebburn
Tyne & Wear
NE31 1AY
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth£2,160
Current Liabilities£2,137,789

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due24 April 2017 (overdue)

Filing History

18 August 2016Termination of appointment of Christopher Sabbatinelli as a secretary on 29 October 2012 (1 page)
18 August 2016Termination of appointment of Christopher Sabbatinelli as a secretary on 29 October 2012 (1 page)
18 August 2016Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 18 August 2016 (1 page)
18 August 2016Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 18 August 2016 (1 page)
6 November 2013Receiver's abstract of receipts and payments to 9 August 2013 (2 pages)
6 November 2013Receiver's abstract of receipts and payments to 9 February 2013 (2 pages)
6 November 2013Notice of ceasing to act as receiver or manager (4 pages)
6 November 2013Receiver's abstract of receipts and payments to 9 August 2013 (2 pages)
6 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
6 November 2013Notice of ceasing to act as receiver or manager (4 pages)
6 November 2013Receiver's abstract of receipts and payments to 9 February 2013 (2 pages)
6 November 2013Receiver's abstract of receipts and payments to 9 February 2013 (2 pages)
6 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
6 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
6 November 2013Receiver's abstract of receipts and payments to 9 August 2013 (2 pages)
1 February 2013Termination of appointment of Christopher Sabbatinelli as a director (1 page)
1 February 2013Termination of appointment of Christopher Sabbatinelli as a director (1 page)
1 February 2013Termination of appointment of William Wilkin as a director (1 page)
1 February 2013Termination of appointment of William Wilkin as a director (1 page)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 February 2010Termination of appointment of Kevin Thomson as a director (1 page)
9 February 2010Termination of appointment of Kevin Thomson as a director (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from , Unit B8 Marquis Court, Team, Valley, Gateshead, Tyne & Wear, NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from , Unit B8 Marquis Court, Team, Valley, Gateshead, Tyne & Wear, NE11 0RU on 16 December 2009 (1 page)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 April 2007New secretary appointed (1 page)
10 April 2007Incorporation (13 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (13 pages)