Company NameBlue Sky Datacoms Limited
Company StatusDissolved
Company Number09101310
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 9 months ago)
Dissolution Date13 October 2017 (6 years, 5 months ago)
Previous NameBlue Sky Copiers Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Michael Gordon Wright
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Charlton Close Charlton Kings
Cheltenham
GL53 8DJ
Wales
Director NameMr Nigel Jeffrey Ward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed11 September 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 22 Iron Way
Aston Fields
Bromsgrove
B60 3GN
Director NameRichard Caleb Collins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Coombe Valley Road
Preston
Weymouth
Dorset
DT3 6NL
Director NameMr Nigel Jeffrey Ward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2014(3 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 30 October 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address22 Iron Way
Aston Fields
Bromsgrove
B60 3GN
Director NameMr Michael Caleb Collins
Date of BirthMay 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2015(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rydens Avenue
Walton-On-Thames
Surrey
KT12 3JP
Director NameMrs Teresa Jeannette Collins
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2015(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Rydens Avenue
Walton-On-Thames
Surrey
KT12 3JP

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a creditors' voluntary winding up (26 pages)
13 July 2017Return of final meeting in a creditors' voluntary winding up (26 pages)
29 December 2016Liquidators' statement of receipts and payments to 6 December 2016 (27 pages)
29 December 2016Liquidators' statement of receipts and payments to 6 December 2016 (27 pages)
18 December 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to 15 Victoria Road Barnsley S70 2BB on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to 15 Victoria Road Barnsley S70 2BB on 18 December 2015 (2 pages)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
(1 page)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
(1 page)
16 December 2015Statement of affairs with form 4.19 (9 pages)
16 December 2015Statement of affairs with form 4.19 (9 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
17 September 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
14 September 2015Appointment of Mr Nigel Jeffrey Ward as a director on 11 September 2015 (2 pages)
14 September 2015Appointment of Mr Nigel Jeffrey Ward as a director on 11 September 2015 (2 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2015Termination of appointment of Michael Caleb Collins as a director on 14 July 2015 (1 page)
21 July 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 55,000
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 55,000
(3 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 55,000
(4 pages)
21 July 2015Termination of appointment of Michael Caleb Collins as a director on 14 July 2015 (1 page)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 55,000
(4 pages)
21 July 2015Termination of appointment of Teresa Jeannette Collins as a director on 14 July 2015 (1 page)
21 July 2015Termination of appointment of Teresa Jeannette Collins as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Michael Caleb Collins as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Teresa Jeannette Collins as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Teresa Jeannette Collins as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Michael Caleb Collins as a director on 14 July 2015 (1 page)
22 June 2015Registered office address changed from 22 Charlton Close Cheltenham Gloucestershire GL53 8DJ to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 22 Charlton Close Cheltenham Gloucestershire GL53 8DJ to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 22 June 2015 (1 page)
24 March 2015Appointment of Mr Michael Calev Collins as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mrs Teresa Jeannette Collins as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mrs Teresa Jeannette Collins as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Michael Calev Collins as a director on 24 March 2015 (2 pages)
28 November 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 20,000
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 20,000
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 10,000
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 10,000
(3 pages)
4 November 2014Termination of appointment of Richard Caleb Collins as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Richard Caleb Collins as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Richard Caleb Collins as a director on 4 November 2014 (1 page)
2 November 2014Termination of appointment of Nigel Jeffrey Ward as a director on 30 October 2014 (1 page)
2 November 2014Termination of appointment of Nigel Jeffrey Ward as a director on 30 October 2014 (1 page)
1 November 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
1 November 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
23 October 2014Appointment of Richard Caleb Collins as a director on 15 October 2014 (3 pages)
23 October 2014Appointment of Richard Caleb Collins as a director on 15 October 2014 (3 pages)
23 October 2014Appointment of Mr Nigel Jeffrey Ward as a director on 20 October 2014 (3 pages)
23 October 2014Appointment of Mr Nigel Jeffrey Ward as a director on 20 October 2014 (3 pages)
7 October 2014Company name changed blue sky copiers LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
7 October 2014Company name changed blue sky copiers LIMITED\certificate issued on 07/10/14 (3 pages)
2 October 2014Registered office address changed from Mjc House Unit 25-26, Harris Business Park, Hanbury Road Bromsgrove B60 4BD England to 22 Charlton Close Cheltenham Gloucestershire GL53 8DJ on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Mjc House Unit 25-26, Harris Business Park, Hanbury Road Bromsgrove B60 4BD England to 22 Charlton Close Cheltenham Gloucestershire GL53 8DJ on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Mjc House Unit 25-26, Harris Business Park, Hanbury Road Bromsgrove B60 4BD England to 22 Charlton Close Cheltenham Gloucestershire GL53 8DJ on 2 October 2014 (2 pages)
30 September 2014Change of name notice (2 pages)
30 September 2014Change of name notice (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(24 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(24 pages)