Company NameSkies Are Blue Limited
Company StatusDissolved
Company Number04281449
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulie Nadin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleBusiness Consultant
Correspondence Address28 North Meade
Maghull
Merseyside
L31 8DP
Secretary NameAmanda Fairclough Associates Limited (Corporation)
StatusClosed
Appointed30 September 2005(4 years after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2010)
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMalcolm Albert Sutton
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 North Meade
Maghull
Merseyside
L31 8DP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Peter Heaword Taaffe
NationalityBritish
StatusResigned
Appointed24 August 2002(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Old Town Lane
Liverpool
L37 3HJ

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Secretary's change of particulars / amanda fairclough associates LIMITED / 02/01/2009 (1 page)
14 January 2009Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 7QJ (1 page)
14 January 2009Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 7QJ (1 page)
14 January 2009Secretary's Change of Particulars / amanda fairclough associates LIMITED / 02/01/2009 / HouseName/Number was: , now: halton view villas; Street was: holy spirit community hall, now: 3-5 wilson patten street; Area was: east prescot road, now: ; Post Town was: liverpool, now: warrington; Region was: merseyside, now: cheshire; Post Code was: L14 7QJ, (1 page)
16 September 2008Return made up to 04/09/08; full list of members (3 pages)
16 September 2008Return made up to 04/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 November 2007Return made up to 04/09/07; full list of members (2 pages)
14 November 2007Return made up to 04/09/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 January 2007Registered office changed on 27/01/07 from: 7 time park whiston prescot merseyside L35 7NU (1 page)
27 January 2007Registered office changed on 27/01/07 from: 7 time park whiston prescot merseyside L35 7NU (1 page)
4 October 2006Return made up to 04/09/06; full list of members (2 pages)
4 October 2006Return made up to 04/09/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Return made up to 04/09/05; full list of members (6 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 28 north meade green park maghull merseyside L31 8DP (1 page)
14 October 2005Return made up to 04/09/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: 28 north meade green park maghull merseyside L31 8DP (1 page)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 October 2004Return made up to 04/09/04; full list of members (6 pages)
4 October 2004Return made up to 04/09/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 September 2003Return made up to 04/09/03; full list of members (6 pages)
30 September 2003Return made up to 04/09/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Return made up to 04/09/02; full list of members (6 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Return made up to 04/09/02; full list of members (6 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
8 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
8 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 16 saint john street london EC1M 4NT (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 16 saint john street london EC1M 4NT (1 page)