BLUE SKY GROUP (INTERNATIONAL) LIMITED
Overview
| Company Name | BLUE SKY GROUP (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04322751 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE SKY GROUP (INTERNATIONAL) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BLUE SKY GROUP (INTERNATIONAL) LIMITED located?
| Registered Office Address | 417 Bridport Road UB6 8UA Greenford Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE SKY GROUP (INTERNATIONAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BLUE SKY GROUP (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 23 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Director's details changed for Mr Mark Anderson on Aug 03, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mary Elizabeth Waldner as a director on Mar 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Anderson on Sep 24, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Director's details changed for Mr Rakesh Sharma on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Director's details changed for Mr Mark Anderson on May 19, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Appointment of Ms Mary Elizabeth Waldner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Dean as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Sharon Harris as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Garbett-Edwards as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Anderson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Hamment as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BLUE SKY GROUP (INTERNATIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Sharon | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex England | 168808940001 | |||||||
| ANDERSON, Mark, Rear Admiral | Director | Bridport Road UB6 8UE Greenford 417 Middlesex England | England | British | 167373300004 | |||||
| SHARMA, Rakesh | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | England | British | 253839580001 | |||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
| GARBETT-EDWARDS, David | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex England | British | 132637550001 | ||||||
| PARTRIDGE, Robert James | Secretary | Riverside 32 Middle Woodford SP4 6NR Salisbury Wiltshire | British | 84127700002 | ||||||
| SNELL, Julian Oliver | Secretary | 6 Windrush Lake Spine Road GL7 5TJ South Cerney Gloucestershire | British | 89238720002 | ||||||
| CASTER, Douglas | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | 37374260003 | |||||
| COCKRAM, Dominic David Lawrence | Director | Watergate Farm House Watergate Lane Bulford SP4 9DY Salisbury Wiltshire | British | 100981240001 | ||||||
| CUSTER, Scott | Director | 2708 Pembsly Drive IRISH Vienna Virginia 22181 Usa | Usa | 75387170001 | ||||||
| DEAN, Paul David | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | 78059050002 | |||||
| GORMAN, Piers | Director | Villa 33 Street 5 Springs 3 Dubai 511191 Uae | British | 98382620002 | ||||||
| HAMMENT, Andrew Norman | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | 48353460001 | |||||
| JEFFCOAT, David John | Director | 417 Bridport Road UB6 8UA Greenford Middlesex | British | 71377180005 | ||||||
| PARTRIDGE, Robert James | Director | Riverside 32 Middle Woodford SP4 6NR Salisbury Wiltshire | British | 84127700002 | ||||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| SNELL, Julian Oliver | Director | 6 Windrush Lake Spine Road GL7 5TJ South Cerney Gloucestershire | United Arab Emirates | British | 89238720002 | |||||
| WALDNER, Mary Elizabeth | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | United Kingdom | British | 179547910001 | |||||
| WOOD, David John | Director | 10 St. Ann Street SP1 2DR Salisbury | British | 94016180007 |
Who are the persons with significant control of BLUE SKY GROUP (INTERNATIONAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ultra Electronics Holdings Plc | Apr 06, 2016 | Bridport Road UB6 8UA Greenford 417 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLUE SKY GROUP (INTERNATIONAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 21, 2004 Delivered On Jun 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0