Company NameBluekys (103) Limited
Company StatusDissolved
Company Number09037947
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Directors

Director NameMr Michael Rodney Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 2014(7 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (closed 22 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Application to strike the company off the register (3 pages)
28 January 2015Appointment of Mr Michael Rodney Hamilton as a director on 31 December 2014 (2 pages)
28 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Mr Michael Rodney Hamilton as a director on 31 December 2014 (2 pages)
16 May 2014Termination of appointment of Jonathon Round as a director (1 page)
16 May 2014Termination of appointment of Jonathon Round as a director (1 page)
16 May 2014Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
16 May 2014Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)