Company NameOpen Sky Solutions Limited
Company StatusDissolved
Company Number07151193
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Francis Farquharson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleAerosystems Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLonach 6 Golden Acres
East Cowton
Northallerton
North Yorkshire
DL7 0BD

Location

Registered Address47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£6,000
Net Worth£37,728
Cash£36,192
Current Liabilities£511

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
29 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
6 December 2013Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England on 6 December 2013 (2 pages)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England on 6 December 2013 (2 pages)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England on 6 December 2013 (2 pages)
5 December 2013Appointment of a voluntary liquidator (1 page)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2013Appointment of a voluntary liquidator (1 page)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
30 July 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
30 July 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(3 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(3 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(3 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 13 February 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr Francis Farquharson on 11 February 2011 (2 pages)
13 February 2012Director's details changed for Mr Francis Farquharson on 11 February 2011 (2 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 13 February 2012 (1 page)
13 September 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
13 September 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
10 February 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
10 February 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)