Company NameSkytracs Limited
Company StatusDissolved
Company Number02903744
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameCatherine Mary Potter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 13 May 1997)
RoleCompany Director
Correspondence AddressWoodcock Hall Lower Dolphinholme
Lancaster
Lancashire
LA2 9AX
Secretary NamePaul Barraclough
NationalityBritish
StatusClosed
Appointed24 April 1995(1 year, 1 month after company formation)
Appointment Duration2 years (closed 13 May 1997)
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameRonald Drummond Macaulay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Bruntwood Avenue
Heald Green
Cheadle
Cheshire
SK8 3RU
Director NameRobert Ivor Tunick
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleSystems Manager
Correspondence Address24 The Grange
Gee Cross
Hyde
Cheshire
SK14 5NT
Secretary NameRobert Ivor Tunick
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleSystems Manager
Correspondence Address24 The Grange
Gee Cross
Hyde
Cheshire
SK14 5NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
6 December 1996Application for striking-off (1 page)
18 October 1996Receiver's abstract of receipts and payments (2 pages)
17 October 1996Receiver ceasing to act (1 page)
9 August 1996Receiver's abstract of receipts and payments (2 pages)
1 November 1995Administrative Receiver's report (40 pages)
8 August 1995Registered office changed on 08/08/95 from: room 2 level 5 terminal 1 international manchester airport M90 1QX (1 page)
7 August 1995Appointment of receiver/manager (2 pages)
3 May 1995Return made up to 02/03/95; full list of members (8 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)