Company NameBlue Sky Portfolio Limited
Company StatusDissolved
Company Number07171820
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Suzanne Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Library Wakefield Road
Fitzwilliam
WF9 5BP
Director NameMr Christopher Boast
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(3 days after company formation)
Appointment Duration5 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Library Wakefield Road
West Yorkshire
Fitzwilliam
WF9 5BP
Secretary NameMr Christopher Boast
StatusClosed
Appointed01 March 2010(3 days after company formation)
Appointment Duration5 years, 1 month (closed 07 April 2015)
RoleCompany Director
Correspondence AddressThe Old Library Wakefield Road
West Yorkshire
Fitzwilliam
WF9 5BP

Location

Registered AddressThe Old Library Wakefield Road
West Yorkshire
Fitzwilliam
WF9 5BP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaKinsley

Shareholders

2 at £1Suzanne Wild
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,892
Cash£1,386
Current Liabilities£35,641

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
17 July 2014Amended accounts made up to 28 February 2013 (7 pages)
17 July 2014Amended accounts made up to 28 February 2013 (7 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
22 April 2010Appointment of Mr Christopher Boast as a secretary (1 page)
22 April 2010Appointment of Mr Christopher Boast as a director (2 pages)
22 April 2010Appointment of Mr Christopher Boast as a secretary (1 page)
22 April 2010Appointment of Mr Christopher Boast as a director (2 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)