MAN BLUESKY LIMITED

Register to unlock more data on OkredoRegister

MAN BLUESKY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05696703

Incorporation date

03/02/2006

Size

Full

Contacts

Registered address

Registered address

Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon12/09/2017
Final Gazette dissolved following liquidation
dot icon12/06/2017
Return of final meeting in a members' voluntary winding up
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon01/07/2016
Termination of appointment of Jasveer Singh as a director on 2016-06-17
dot icon12/01/2016
Appointment of a voluntary liquidator
dot icon06/01/2016
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2016-01-06
dot icon04/01/2016
Declaration of solvency
dot icon04/01/2016
Resolutions
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/04/2015
Secretary's details changed for Elizabeth Anne Birch on 2015-03-08
dot icon17/12/2014
Director's details changed for Mr Jasveer Singh on 2014-11-27
dot icon11/08/2014
Miscellaneous
dot icon04/08/2014
Statement by directors
dot icon04/08/2014
Statement of capital on 2014-08-04
dot icon04/08/2014
Solvency statement dated 16/07/14
dot icon04/08/2014
Resolutions
dot icon10/07/2014
Auditor's resignation
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon25/02/2014
Appointment of Elizabeth Anne Birch as a secretary on 2014-02-21
dot icon25/02/2014
Termination of appointment of Lisa Jane Daniels as a secretary on 2014-02-21
dot icon26/11/2013
Termination of appointment of Nicholas Michael Taylor as a director on 2013-11-21
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/05/2013
Appointment of Nicholas Michael Taylor as a director on 2013-05-17
dot icon28/05/2013
Director's details changed for Mr Jasveer Singh on 2013-05-01
dot icon08/05/2013
Termination of appointment of Stephen John Dudley Ross as a director on 2013-04-26
dot icon27/07/2012
Termination of appointment of Stephen Anthony Clough as a director on 2012-07-22
dot icon26/07/2012
Appointment of George Edmund Richard Wood as a director on 2012-07-25
dot icon21/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/06/2011
Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 2011-06-06
dot icon20/04/2011
Director's details changed for Stephen John Dudley Ross on 2011-04-20
dot icon01/02/2011
Appointment of Mr Jasveer Singh as a director
dot icon01/02/2011
Appointment of Stephen Anthony Clough as a director
dot icon01/02/2011
Termination of appointment of David Browne as a director
dot icon17/09/2010
Resolutions
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Appointment of Lisa Jane Daniels as a secretary
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr. David Alan Browne on 2009-10-01
dot icon23/12/2009
Termination of appointment of Andrew Roberts as a secretary
dot icon13/11/2009
Director's details changed for Stephen John Dudley Ross on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon02/09/2009
Director's change of particulars / stephen ross / 02/09/2009
dot icon05/06/2009
Return made up to 31/05/09; full list of members
dot icon12/03/2009
Return made up to 03/02/09; full list of members
dot icon16/02/2009
Secretary appointed andrew james roberts
dot icon13/02/2009
Appointment terminated secretary barry wakefield
dot icon13/02/2009
Appointment terminated director nicholas wood
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon25/07/2008
Appointment terminated director stanley fink
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon06/06/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon08/03/2007
Return made up to 03/02/07; full list of members
dot icon28/03/2006
Ad 15/03/06--------- £ si 419999@1=419999 £ ic 1/420000
dot icon27/02/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon27/02/2006
New director appointed
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon03/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 MAN BLUESKY LIMITED

MAN BLUESKY LIMITED is an(a) Dissolved company incorporated on 03/02/2006 with the registered office located at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There are currently 2 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 MAN BLUESKY LIMITED?

toggle

MAN BLUESKY LIMITED is currently Dissolved. It was registered on 03/02/2006 and dissolved on 12/09/2017.

Where is MAN BLUESKY LIMITED located?

toggle

MAN BLUESKY LIMITED is registered at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does MAN BLUESKY LIMITED do?

toggle

MAN BLUESKY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAN BLUESKY LIMITED?

toggle

The latest filing was on 12/09/2017: Final Gazette dissolved following liquidation.