Company NameSkycentral Limited
Company StatusDissolved
Company Number04680738
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Anthony Andrews
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2005)
RoleSales Director
Correspondence Address3 Wolfson Square
Ashton In Makerfield
Wigan
WN4 9RF
Director NameMr Stephen Pearce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Park Drive
Newton -Le- Willows
Warrington
Lancashire
WA12 0HJ
Secretary NamePeter Anthony Andrews
NationalityBritish
StatusClosed
Appointed17 March 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2005)
RoleSales Director
Correspondence Address3 Wolfson Square
Ashton In Makerfield
Wigan
WN4 9RF
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address14 Bold Street
Warrington
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£3,054
Cash£3,188
Current Liabilities£500

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 January 2005Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page)
14 January 2005Application for striking-off (1 page)
25 March 2004Return made up to 27/02/04; full list of members (7 pages)
23 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 21/120 (2 pages)
23 May 2003Ad 02/05/03--------- £ si 10@1=10 £ ic 130/140 (2 pages)
23 May 2003Ad 02/05/03--------- £ si 10@1=10 £ ic 11/21 (2 pages)
23 May 2003Ad 02/05/03--------- £ si 10@1=10 £ ic 120/130 (2 pages)
23 May 2003Ad 02/05/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Director resigned (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Memorandum and Articles of Association (12 pages)