Company NameSky Wheels Safety Equipment Ltd
Company StatusDissolved
Company Number03191134
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr David William Schofield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(5 days after company formation)
Appointment Duration9 years, 2 months (closed 26 July 2005)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address3 Sherway Drive
Timperley
Altrincham
Cheshire
WA15 7NU
Director NameGordon Rogers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address1 Kelso Way
Macclesfield
Cheshire
SK10 2WA
Secretary NameGordon Rogers
NationalityBritish
StatusClosed
Appointed18 December 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address1 Kelso Way
Macclesfield
Cheshire
SK10 2WA
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMaureen Healey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 1998)
RoleFinance Director
Correspondence Address28 Springfield Road
Sale
Cheshire
M33 7XQ
Director NameKeith Stuart Leyland
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1997)
RoleAircraft Engineer
Correspondence Address19 Cowley Hill Lane
St Helens
Merseyside
WA10 2AF
Director NameHoward Rudge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
RoleManaging Director
Correspondence Address3 Wellington Street
Blackburn
Lancashire
BB1 8AP

Location

Registered AddressSky Wheels House,7 Tudor Road
Off Hanover Road
Hanover Business Park,Altrincham
Cheshire
WA14 5RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Application for striking-off (1 page)
29 June 2004Return made up to 26/04/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 May 2003Return made up to 26/04/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
7 June 2001Return made up to 26/04/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 30 September 1998 (4 pages)
22 July 1999Return made up to 26/04/99; no change of members (4 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
20 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 July 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 June 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
25 April 1997Registered office changed on 25/04/97 from: building 539,south side manchester airport wilmslow,cheshire SK9 4LP (1 page)
16 August 1996Registered office changed on 16/08/96 from: 77 washway road sale cheshire M33 7TQ (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Ad 01/05/96--------- £ si 75@1=75 £ ic 1/76 (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
26 April 1996Incorporation (11 pages)