Company NameBlue Sky Hire Limited
Company StatusDissolved
Company Number05933820
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Sarah Pittendrigh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnthank House Kiln Pit Hill
Consett
County Durham
DH8 9LP
Director NameHedley Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMadrical Cottage
6 High Hampsterley Road
Rowlands Gill
Tyne & Wear
NE39 1HD
Director NameDavid Barrie Spenceley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Castlehills
Castleside
Co Durham
DH8 9RL
Secretary NameJane Jolene Cross
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address69 Holwick Close
Consett
County Durham
DH8 7UJ

Location

Registered AddressThe Pursuit Centre
Slaley Hall
Hexham
Northumberland
NE47 0BY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSlaley
WardSouth Tynedale

Financials

Year2014
Net Worth£90

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
27 March 2008Registered office changed on 27/03/2008 from middleton house farm middleton tamworth staffs B76 2BD (1 page)
16 January 2008Return made up to 13/09/07; full list of members (3 pages)
13 October 2006Registered office changed on 13/10/06 from: the pursuit centre, slaley hall hexham northumberland NE47 0BY (1 page)