Company NameSkyport Travel Limited
Company StatusDissolved
Company Number00974320
CategoryPrivate Limited Company
Incorporation Date10 March 1970(54 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDanica Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleManageress
Correspondence Address23 Aynhoe Road
London
W14 0QA
Director NameDragana Hartley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleAdvertising Executive
Correspondence Address83 Balham Park Road
Wandsworth
London
SW12 8EB
Director NameDusan Lukic
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker
Correspondence Address23 Aynhoe Road
London
W14 0QA
Secretary NameMrs Kathleen Burton
NationalityBritish
StatusCurrent
Appointed31 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address11 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
Director NamePeter Jeffery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(24 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence AddressDingle Lodge Cann Lane
Appleton
Warrington
Cheshire
WA4 5NB
Director NameKarole Elizabeth Nicholson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(25 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address63-65 Dialstone Lane
Stockport
Cheshire
SK2 6AF
Director NamePredrag Lukic
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 1995)
RoleHotelier
Correspondence Address63-65 Dialstone Lane
Stockport
Cheshire
SK2 6AF

Location

Registered AddressPO Box 5oo
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: c/o deloitte & touche abbey house 74 mosley street manchester M60 2AT (1 page)
2 May 1996Registered office changed on 02/05/96 from: belgrade hotel (bollington), jacksons lane, macclesfield, cheshire. SK10 5BE (1 page)
30 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1996Appointment of a voluntary liquidator (1 page)
4 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
28 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
31 May 1995New director appointed (2 pages)