BLUE SKY DEVELOPMENT AND REGENERATION
Overview
| Company Name | BLUE SKY DEVELOPMENT AND REGENERATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05639379 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE SKY DEVELOPMENT AND REGENERATION?
- Other service activities n.e.c. (96090) / Other service activities
Where is BLUE SKY DEVELOPMENT AND REGENERATION located?
| Registered Office Address | Unit 106-107, Edinburgh House 170 Kennington Lane SE11 5DP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE SKY DEVELOPMENT AND REGENERATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BLUE SKY DEVELOPMENT AND REGENERATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Merlin Gaston as a person with significant control on Jul 10, 2018 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, the Foundry 17 Oval Way London SE11 5RR England to Unit 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP on Dec 12, 2019 | 1 pages | AD01 | ||
Cessation of Andrew Wylie as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Wylie as a director on Dec 21, 2018 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Ronald Frank Sheldon as a person with significant control on Dec 29, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Ronald Frank Sheldon as a director on Dec 29, 2017 | 1 pages | TM01 | ||
Registered office address changed from Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG to 2nd Floor, the Foundry 17 Oval Way London SE11 5RR on Jul 03, 2018 | 1 pages | AD01 | ||
Appointment of Mr John Michael Biggin as a secretary on Jul 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Merlin Gaston as a director on Apr 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Geethawathy Thirusaba-Nathan as a secretary on Jun 27, 2018 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2017 | 28 pages | AA | ||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of BLUE SKY DEVELOPMENT AND REGENERATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIGGIN, John Michael | Secretary | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | 248031940001 | |||||||
| BERNSTEIN, David Sidney | Director | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | England | British | 5096490002 | |||||
| HOUGHTON, Paul Benjamin Reynolds | Director | Hawnby YO62 5QS York Hawnby House England | United Kingdom | British | 6429680001 | |||||
| RIDDLE, David Ellison | Director | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | England | British | 556710002 | |||||
| TRACE, Michael | Director | Petworth Road Witley GU8 5LT Godalming Beech House Surrey England | United Kingdom | British | 131990360001 | |||||
| BRUNEAU, Siobhain Elizabeth | Secretary | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | 159119070002 | |||||||
| DICKENSON, John Anthony | Secretary | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | Other | 138248540001 | ||||||
| LLOYD, David William | Secretary | 51 Wentworth Crescent Ash Vale GU12 5LE Aldershot Hampshire | British | 109188150002 | ||||||
| MCCUBBIN, Andrea | Secretary | SL7 | British | 122297480001 | ||||||
| THIRUSABA-NATHAN, Geethawathy | Secretary | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | 185232080001 | |||||||
| BRADLEY, Jennifer Agnes | Director | 20 Chestnut Road KT2 5AP Kingston Surrey | England | British | 42323210001 | |||||
| CHARLTON, Anthony | Director | 18 Lindon Close Briggswath WO21 1TA Whitby N Yorkshire | United Kingdom | English | 125687740001 | |||||
| DICKENSON, John Anthony | Director | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | United Kingdom | British | 160296340001 | |||||
| FERRY, Stephen Robert | Director | Chestnut Road GU14 8LD Farnborough 25 Hampshire England | England | British | 118268710003 | |||||
| FLEMING-WILLIAMS, Robert Andrew | Director | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | United Kingdom | British | 173325840001 | |||||
| GASTON, Merlin | Director | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | England | British | 195520600001 | |||||
| GOLD, David Jeremy | Director | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | United Kingdom | British | 166677880001 | |||||
| GRAHAM, Sarah Vivien | Director | Northmoor Road OX2 6UR Oxford 28 England | England | British | 107615920004 | |||||
| HORNETT, David Euan | Director | 54 Church Road GU19 5EQ Bagshot Beech House Surrey England | England | British | 105514440001 | |||||
| KENNEDY, John Robert Arthur, Dr | Director | Olympia House River Road SL6 0BG Taplow Berkshire | England | British | 38639210001 | |||||
| KNOTT, Julian Alexander Roger | Director | 16 Biggin Hill Close Riverside Walk KT2 5GB Kingston Upon Thames Surrey | England | British | 75686390001 | |||||
| KNOTTENBELT, Daniel Arnoud | Director | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | England | Dutch | 147745820001 | |||||
| MAY, Michael John | Director | 29 Palace Gardens Terrace W8 4SB London | United Kingdom | British | 60603510003 | |||||
| MORLEY, Robert Charles | Director | Colne Valley Park Centre Denham Court Drive UB9 5PG Denham Uxbridge Middlesex | England | British | 2898210001 | |||||
| SHELDON, Ronald Frank | Director | Sheridan Wood Way Farnborough Park BR6 8LS Orpington Kent | United Kingdom | British | 33770320003 | |||||
| SWINDLEHURST, James Charles Robert, Councillor | Director | 47 Cippenham Lane Cippenham SL1 5BZ Slough Berkshire | England | British | 122692820001 | |||||
| WOOLTON, Simon Frederick, Earl | Director | Avenue Lodge 51 Ham Common TW10 7JG Richmond Surrey | Scotland | British | 118343420001 | |||||
| WYLIE, Andrew | Director | Denham Court Drive Denham UN9 5PG Uxbridge Colne Valley Park Centre Middlesex | United Kingdom | British | 164071880001 |
Who are the persons with significant control of BLUE SKY DEVELOPMENT AND REGENERATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Wylie | Oct 01, 2016 | 17 Oval Way SE11 5RR London 2nd Floor, The Foundry England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Merlin Gaston | Oct 01, 2016 | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ronald Frank Sheldon | Oct 01, 2016 | 17 Oval Way SE11 5RR London 2nd Floor, The Foundry England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Benjamin Houghton | Oct 01, 2016 | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Sidney Bernstein | Oct 01, 2016 | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Trace | Oct 01, 2016 | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Ellison Riddle | Oct 01, 2016 | 170 Kennington Lane SE11 5DP London Unit 106-107, Edinburgh House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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