Company NameBluesky Corporate Finance Limited
Company StatusDissolved
Company Number07551385
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)
Previous NameAghoco 1050 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Christian Clancy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(2 years, 2 months after company formation)
Appointment Duration3 years (closed 04 June 2016)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr John Stephen Rigby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Lee Michael Wojtkiw
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Simon Daniels
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOceanic House Waters Meeting Road
Bolton
BL1 8SW
Director NameMr Andrew Robert Melbourne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOceanic House Waters Meeting Road
Bolton
BL1 8SW
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£60,323
Cash£1,074
Current Liabilities£71,317

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
4 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
13 March 2015Liquidators statement of receipts and payments to 6 January 2015 (8 pages)
13 March 2015Liquidators' statement of receipts and payments to 6 January 2015 (8 pages)
13 March 2015Liquidators statement of receipts and payments to 6 January 2015 (8 pages)
13 March 2015Liquidators' statement of receipts and payments to 6 January 2015 (8 pages)
17 January 2014Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 January 2014 (2 pages)
10 January 2014Registered office address changed from Oceanic House Waters Meeting Road Bolton BL1 8SW England on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Oceanic House Waters Meeting Road Bolton BL1 8SW England on 10 January 2014 (2 pages)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Statement of affairs with form 4.19 (9 pages)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Statement of affairs with form 4.19 (9 pages)
11 October 2013Termination of appointment of Simon Daniels as a director (1 page)
11 October 2013Termination of appointment of Andrew Melbourne as a director (1 page)
11 October 2013Termination of appointment of John Rigby as a director (1 page)
11 October 2013Termination of appointment of Andrew Melbourne as a director (1 page)
11 October 2013Termination of appointment of John Rigby as a director (1 page)
11 October 2013Termination of appointment of Simon Daniels as a director (1 page)
14 June 2013Registered office address changed from C/O Bluesky Corporate Finance Limited Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 14 June 2013 (1 page)
14 June 2013Registered office address changed from C/O Bluesky Corporate Finance Limited Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 14 June 2013 (1 page)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 29/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2013Sub-division of shares on 29 May 2013 (5 pages)
10 June 2013Sub-division of shares on 29 May 2013 (5 pages)
10 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 100.00
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 100.00
(4 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 29/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2013Change of share class name or designation (2 pages)
28 May 2013Appointment of Mr Matthew Christian Clancy as a director (2 pages)
28 May 2013Appointment of Mr Simon Daniels as a director (2 pages)
28 May 2013Appointment of Mr Andrew Robert Melbourne as a director (2 pages)
28 May 2013Appointment of Mr Andrew Robert Melbourne as a director (2 pages)
28 May 2013Appointment of Mr Simon Daniels as a director (2 pages)
28 May 2013Appointment of Mr Matthew Christian Clancy as a director (2 pages)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 May 2012Termination of appointment of Lee Wojtkiw as a director (1 page)
3 May 2012Termination of appointment of Lee Wojtkiw as a director (1 page)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 November 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 November 2011 (2 pages)
24 November 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
24 November 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
17 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 80
(6 pages)
17 November 2011Appointment of Mr John Stephen Rigby as a director (3 pages)
17 November 2011Change of share class name or designation (2 pages)
17 November 2011Termination of appointment of Roger Hart as a director (2 pages)
17 November 2011Appointment of Mr John Stephen Rigby as a director (3 pages)
17 November 2011Change of share class name or designation (2 pages)
17 November 2011Termination of appointment of Roger Hart as a director (2 pages)
17 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new classes of shares 15/11/2011
(46 pages)
17 November 2011Appointment of Lee Michael Wojtkiw as a director (3 pages)
17 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 80
(6 pages)
17 November 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
17 November 2011Appointment of Lee Michael Wojtkiw as a director (3 pages)
17 November 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
17 November 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
17 November 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
17 November 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
17 November 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
17 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new classes of shares 15/11/2011
(46 pages)
16 November 2011Change of name notice (2 pages)
16 November 2011Company name changed aghoco 1050 LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(3 pages)
16 November 2011Change of name notice (2 pages)
16 November 2011Company name changed aghoco 1050 LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(3 pages)
3 March 2011Incorporation (23 pages)
3 March 2011Incorporation (23 pages)