BLUE SKY PERSONAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY PERSONAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04442384

Incorporation date

19/05/2002

Size

Small

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2002)
dot icon23/11/2021
Final Gazette dissolved following liquidation
dot icon23/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon04/03/2021
Liquidators' statement of receipts and payments to 2021-01-21
dot icon25/03/2020
Liquidators' statement of receipts and payments to 2020-01-21
dot icon12/03/2019
Liquidators' statement of receipts and payments to 2019-01-21
dot icon20/03/2018
Liquidators' statement of receipts and payments to 2018-01-21
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon06/03/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon15/02/2015
Liquidators' statement of receipts and payments to 2015-01-21
dot icon29/01/2014
Statement of affairs with form 4.19
dot icon29/01/2014
Appointment of a voluntary liquidator
dot icon29/01/2014
Resolutions
dot icon12/01/2014
Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend Mid Glam CF32 9PL on 2014-01-13
dot icon04/11/2013
Termination of appointment of Lance Chorlton as a director
dot icon04/11/2013
Termination of appointment of James Chorlton as a director
dot icon04/08/2013
Accounts for a small company made up to 2012-10-31
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon02/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/11/2011
Termination of appointment of Martin Brawn as a director
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon03/05/2011
Appointment of Mr Lance Chorlton as a director
dot icon03/05/2011
Appointment of Mr James Chorlton as a director
dot icon03/05/2011
Appointment of Mr Simon Chorlton as a director
dot icon03/05/2011
Termination of appointment of Keith Chorlton as a director
dot icon20/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/03/2011
Director's details changed for Mr Martin Austin Brawn on 2011-02-27
dot icon20/03/2011
Director's details changed for Mrs Joy Chorlton on 2011-02-27
dot icon20/03/2011
Director's details changed for Mr Keith Wilmot Chorlton on 2011-02-27
dot icon20/03/2011
Secretary's details changed for Mr Stephen Michael Francis on 2011-02-27
dot icon04/08/2010
Full accounts made up to 2009-10-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Keith Wilmot Chorlton on 2010-02-27
dot icon31/08/2009
Full accounts made up to 2008-10-31
dot icon12/08/2009
Appointment terminated director juliet howes
dot icon12/08/2009
Appointment terminated director robert wylie
dot icon16/06/2009
Appointment terminated director gordon bon
dot icon16/04/2009
Return made up to 28/02/09; full list of members
dot icon29/12/2008
Director appointed miss juliet howes
dot icon08/12/2008
Director appointed mr robert macleod wylie
dot icon26/10/2008
Appointment terminate, director sally hill logged form
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon30/07/2008
Return made up to 28/02/08; full list of members; amend
dot icon15/07/2008
Appointment terminated director sally hill
dot icon14/05/2008
Director appointed mr keith wilmot chorlton
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon13/02/2008
Director resigned
dot icon10/02/2008
New director appointed
dot icon16/01/2008
Auditor's resignation
dot icon14/01/2008
New director appointed
dot icon08/11/2007
Director resigned
dot icon07/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/10/2007
Director resigned
dot icon01/10/2007
Return made up to 28/02/07; full list of members
dot icon05/07/2007
New director appointed
dot icon24/06/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon18/01/2007
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon14/01/2007
Director resigned
dot icon01/01/2007
New director appointed
dot icon12/12/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned
dot icon01/06/2006
Registered office changed on 02/06/06 from: vision house, 215 whitchurch road, cardiff, south glamorgan CF14 3JR
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
New director appointed
dot icon16/03/2006
Return made up to 28/02/06; full list of members
dot icon08/03/2006
New director appointed
dot icon04/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 03/05/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 20/05/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-06-30
dot icon22/07/2003
Return made up to 20/05/03; full list of members
dot icon16/07/2003
Ad 01/06/02--------- £ si 266@1=266 £ ic 6/272
dot icon30/06/2003
Memorandum and Articles of Association
dot icon29/06/2003
Resolutions
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon05/05/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon14/01/2003
Ad 01/06/02-01/06/02 £ si 5@1=5 £ ic 1/6
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon21/11/2002
Registered office changed on 22/11/02 from: 1ST floor barclays bank chambers, maryport street, usk, monmouthshire NP15 1AB
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Director resigned
dot icon13/06/2002
Registered office changed on 14/06/02 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon19/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomkins, Kim Lisa
Director
26/04/2007 - 01/11/2007
18
Creemer, Ian
Director
19/05/2002 - 09/05/2006
3
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
19/05/2002 - 19/05/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
19/05/2002 - 19/05/2002
3353
Cowdery, David Arthur
Director
22/10/2006 - 20/09/2007
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY PERSONAL FINANCE LIMITED

BLUE SKY PERSONAL FINANCE LIMITED is an(a) Dissolved company incorporated on 19/05/2002 with the registered office located at Saxon House, Saxon Way, Cheltenham GL52 6QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY PERSONAL FINANCE LIMITED?

toggle

BLUE SKY PERSONAL FINANCE LIMITED is currently Dissolved. It was registered on 19/05/2002 and dissolved on 23/11/2021.

Where is BLUE SKY PERSONAL FINANCE LIMITED located?

toggle

BLUE SKY PERSONAL FINANCE LIMITED is registered at Saxon House, Saxon Way, Cheltenham GL52 6QX.

What does BLUE SKY PERSONAL FINANCE LIMITED do?

toggle

BLUE SKY PERSONAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLUE SKY PERSONAL FINANCE LIMITED?

toggle

The latest filing was on 23/11/2021: Final Gazette dissolved following liquidation.