Company NameBluesky Manufacturing Limited
Company StatusDissolved
Company Number08928870
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date28 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Russell Blaikie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 17 Ferrybridge Business Park
Fishergate
Ferrybridge
WF11 8RJ
Director NameConor Brennan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Ferrybridge Business Park
Fishergate
Ferrybridge
WF11 8RJ
Director NameMr Richard Heavens
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 17 Ferrybridge Business Park
Fishergate
Ferrybridge
WF11 8RJ
Secretary NameRichard Heavens
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 17 Ferrybridge Business Park
Fishergate
Ferrybridge
WF11 8RJ

Location

Registered AddressWilson Field Ltd
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 May 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Notice of move from Administration to Dissolution on 20 February 2017 (14 pages)
28 February 2017Notice of move from Administration to Dissolution on 20 February 2017 (14 pages)
10 November 2016Notice of extension of period of Administration (1 page)
10 November 2016Administrator's progress report to 20 October 2016 (19 pages)
10 November 2016Notice of extension of period of Administration (1 page)
10 November 2016Administrator's progress report to 20 October 2016 (19 pages)
23 June 2016Administrator's progress report to 28 April 2016 (17 pages)
23 June 2016Administrator's progress report to 28 April 2016 (17 pages)
10 December 2015Notice of deemed approval of proposals (1 page)
10 December 2015Notice of deemed approval of proposals (1 page)
30 November 2015Statement of administrator's proposal (55 pages)
30 November 2015Statement of administrator's proposal (55 pages)
17 November 2015Registered office address changed from Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 November 2015 (1 page)
10 November 2015Appointment of an administrator (1 page)
10 November 2015Appointment of an administrator (1 page)
11 May 2015Termination of appointment of Richard Heavens as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Heavens as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Heavens as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Heavens as a director on 11 May 2015 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(6 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(6 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(6 pages)
12 September 2014Registration of charge 089288700002, created on 12 September 2014 (24 pages)
12 September 2014Registration of charge 089288700002, created on 12 September 2014 (24 pages)
15 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA on 15 July 2014 (2 pages)
2 May 2014Registration of charge 089288700001 (26 pages)
2 May 2014Registration of charge 089288700001 (26 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 200
(39 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 200
(39 pages)