Company NameBlue Skies Advance Heating Solutions Ltd
Company StatusDissolved
Company Number07042489
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jonathan Samuel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleGas Technician
Country of ResidenceEngland
Correspondence Address66 Sheepcote Road
Rotherham
S60 4DA
Secretary NameMiss Gemma Hinchliffe
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address66 Sheepcote Road
Rotherham
S60 4DA
Director NameMr Ross Bolinger
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleGas Technician
Country of ResidenceBritish
Correspondence Address4 Kensington Close
Dinnington
Sheffield
S25 3RY

Location

Registered AddressUnit 10 Fusion Centre
Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

2 at £1Jonathan Samuel
100.00%
Ordinary

Financials

Year2014
Net Worth£82,445
Cash£292
Current Liabilities£24,964

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Completion of winding up (1 page)
11 July 2016Completion of winding up (1 page)
25 February 2016Order of court to wind up (2 pages)
25 February 2016Order of court to wind up (2 pages)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 April 2013Registration of charge 070424890004, created on 9 April 2013 (28 pages)
20 April 2013Registration of charge 070424890004, created on 9 April 2013 (28 pages)
20 April 2013Registration of charge 070424890004, created on 9 April 2013 (28 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Registered office address changed from , 66 Sheepcote Road, Rotherham, S60 4DA, United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from , Unit 10 Fusion Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from , Unit 10 Fusion Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom on 1 March 2013 (1 page)
1 March 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from , 66 Sheepcote Road, Rotherham, S60 4DA, United Kingdom on 1 March 2013 (1 page)
1 March 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from , 66 Sheepcote Road, Rotherham, S60 4DA, United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from , Unit 10 Fusion Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom on 1 March 2013 (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 November 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2011Termination of appointment of Ross Bolinger as a director (2 pages)
11 July 2011Termination of appointment of Ross Bolinger as a director (2 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)