Company NameSkylyne Limited
Company StatusDissolved
Company Number03417257
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameShopsmart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Lynskey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 May 2003)
RoleTeacher
Correspondence Address6 Old Chester Road
Ewloe
Deeside
Flintshire
CH5 3RU
Wales
Director NameNigel John Lynskey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 May 2003)
RoleEngineer
Correspondence Address6 Old Chester Road
Ewloe
Deeside
Clwyd
CH5 3RU
Wales
Secretary NameGillian Lynskey
NationalityBritish
StatusClosed
Appointed26 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 May 2003)
RoleTeacher
Correspondence Address6 Old Chester Road
Ewloe
Deeside
Flintshire
CH5 3RU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address37-43 White Friars
Chester
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£1,455
Cash£9,785
Current Liabilities£14,141

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
2 January 2002Total exemption small company accounts made up to 31 August 2000 (8 pages)
14 November 2001Return made up to 11/08/01; full list of members (6 pages)
29 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 31 August 1999 (8 pages)
1 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1998Return made up to 11/08/98; full list of members (6 pages)
22 September 1997Memorandum and Articles of Association (8 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 9 abbey square chester CH1 2HU (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
11 August 1997Incorporation (13 pages)