Company NameSkyecom Limited
Company StatusDissolved
Company Number03464315
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Janet Beach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director NameKarl Kenneth Beach
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleSales Manager
Correspondence Address41 Dibbins Hey
Spital Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director NameMr Kenneth Maurice Beach
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Secretary NameMrs Janet Beach
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director NameGavin Thomas Beach
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 22 July 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey
Wirral
Merseyside
CH63 9JU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 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
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2,343
Cash£3,489
Current Liabilities£10,396

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
15 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 January 2002Return made up to 12/11/01; full list of members (8 pages)
10 December 2000Full accounts made up to 30 June 2000 (7 pages)
5 December 2000Return made up to 12/11/00; full list of members (8 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Return made up to 12/11/99; full list of members; amend (8 pages)
16 February 2000Full accounts made up to 30 June 1999 (8 pages)
26 January 2000Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 1999Full accounts made up to 30 June 1998 (7 pages)
15 January 1999Ad 06/01/98--------- £ si 98@1 (2 pages)
11 January 1999Return made up to 12/11/98; full list of members (6 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
12 November 1997Incorporation (13 pages)