Dissolved
Dissolved 2016-11-22
Company Information for PROJECT BLUESKY INVESTMENTS LIMITED
GOSPORT, HAMPSHIRE, PO12,
|
Company Registration Number
04185729
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | ||
---|---|---|
PROJECT BLUESKY INVESTMENTS LIMITED | ||
Legal Registered Office | ||
GOSPORT HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04185729 | |
---|---|---|
Date formed | 2001-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 14:18:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MARK WARDLE |
||
RICHARD MARK WARDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN ROSS PURVIS |
Director | ||
DAVID LINDSAY WILLETTS |
Director | ||
RICHARD MARK WARDLE |
Director | ||
STEVEN LUFKIN |
Director | ||
BUSINESS DIRECTION LIMITED |
Company Secretary | ||
BCM SECRETARIES LIMITED |
Company Secretary | ||
BCM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANTIX LTD. | Company Secretary | 2004-11-21 | CURRENT | 1993-09-10 | Dissolved 2018-06-08 | |
STARGATE MANAGEMENT LIMITED | Company Secretary | 2004-11-21 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
CYCLADES ISLAND LIMITED | Director | 2014-03-24 | CURRENT | 2006-10-17 | Active - Proposal to Strike off | |
QROS LIMITED | Director | 2010-03-28 | CURRENT | 2004-10-06 | Active | |
VANTIX LTD. | Director | 2009-05-22 | CURRENT | 1993-09-10 | Dissolved 2018-06-08 | |
CIRUS MANAGEMENT LIMITED | Director | 1995-07-21 | CURRENT | 1995-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 14 SPARROWGROVE OTTERBOURNE WINCHESTER HAMPSHIRE SO21 2DL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK WARDLE / 25/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK WARDLE / 25/07/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PURVIS | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN ROSS PURVIS / 24/03/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD MARK WARDLE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WILLETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WARDLE | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED UNIVERSAL SENSORS LIMITED CERTIFICATE ISSUED ON 30/08/07 | |
363s | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 12/10/05--------- £ SI 2@1=2 £ IC 1/3 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 14 SPARROWGROVE OTTERBOURNE WINCHESTER HAMPSHIRE SO21 2DL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
PROJECT BLUESKY INVESTMENTS LIMITED owns 1 domain names.
universalsensors.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PROJECT BLUESKY INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |