Company NameSkymart Holdings Limited
Company StatusDissolved
Company Number03346341
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameSkymart Holdings Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Stewart Gore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Director NameMalcolm Knox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Secretary NameStephen James Thomas
NationalityBritish
StatusClosed
Appointed06 July 2005(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Director NameElizabeth Faith Leeming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameSteven John Leeming
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameJames Softley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 weeks, 4 days after company formation)
Appointment Duration12 years (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersilands Farm
Persilands
Biggar
ML12 6LX
Scotland
Secretary NameMrs Sandra Margaret Softley
NationalityBritish
StatusResigned
Appointed25 April 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 December 1998)
RoleCompany Director
Correspondence Address6 Mount Road
Heaton Norris
Stockport
Cheshire
SK4 2NB
Secretary NameJohn Loring
NationalityBritish
StatusResigned
Appointed26 December 1998(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 27 July 1999)
RoleCompany Director
Correspondence AddressAbson Hall
36 Park Green
Macclesfield
Cheshire
SK11 7NE
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2001)
RoleSolicitor
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameEdward Nigel Cooper
NationalityBritish
StatusResigned
Appointed05 November 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressArtillery House
15 Byrom Street
Manchester
M3 4PF

Location

Registered AddressSbna, Maclaren House Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£480,736
Cash£146
Current Liabilities£87,697

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2009Appointment Terminated Director james softley (1 page)
15 May 2009Appointment terminated director james softley (1 page)
5 May 2009Secretary's Change of Particulars / stephen thomas / 20/04/2009 / HouseName/Number was: , now: marsland house; Street was: 110 moorland road, now: marsland road; Post Town was: stockport, now: sale; Post Code was: SK2 7DP, now: M33 3AQ; Country was: , now: united kingdom (1 page)
5 May 2009Director's change of particulars / malcolm knox / 20/04/2009 (1 page)
5 May 2009Director's Change of Particulars / malcolm knox / 20/04/2009 / HouseName/Number was: , now: marsland house; Street was: 61 grappenhall road, now: marsland road; Area was: stockton heath, now: ; Post Town was: warrington, now: sale; Post Code was: WA4 2AR, now: M33 3AQ; Country was: , now: united kingdom (1 page)
5 May 2009Director's Change of Particulars / colin gore / 20/04/2009 / HouseName/Number was: , now: marsland house; Street was: 15 wyndcliffe drive, now: marsland road; Area was: flixton village, now: ; Post Town was: manchester, now: sale; Region was: , now: cheshire; Post Code was: M41 6LD, now: M33 3AQ; Country was: , now: united kingdom (1 page)
5 May 2009Director's change of particulars / colin gore / 20/04/2009 (1 page)
5 May 2009Secretary's change of particulars / stephen thomas / 20/04/2009 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2009Registered office changed on 27/03/2009 from griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
27 March 2009Registered office changed on 27/03/2009 from sbna, maclaren house talbot road stretford manchester M32 0FP (1 page)
27 March 2009Registered office changed on 27/03/2009 from griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
27 March 2009Registered office changed on 27/03/2009 from sbna, maclaren house talbot road stretford manchester M32 0FP (1 page)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Accounts made up to 31 December 2006 (4 pages)
16 April 2007Return made up to 07/04/07; full list of members (3 pages)
16 April 2007Return made up to 07/04/07; full list of members (3 pages)
24 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 07/04/06; full list of members (3 pages)
21 April 2006Return made up to 07/04/06; full list of members (3 pages)
5 October 2005Full accounts made up to 31 December 2004 (16 pages)
5 October 2005Full accounts made up to 31 December 2004 (16 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
27 July 2005Declaration of assistance for shares acquisition (6 pages)
27 July 2005Declaration of assistance for shares acquisition (6 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
19 July 2005Particulars of mortgage/charge (6 pages)
19 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Declaration of assistance for shares acquisition (4 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2005Declaration of assistance for shares acquisition (4 pages)
14 July 2005Declaration of assistance for shares acquisition (3 pages)
14 July 2005Declaration of assistance for shares acquisition (3 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 June 2005Re-registration of Memorandum and Articles (9 pages)
9 June 2005Re-registration of Memorandum and Articles (9 pages)
9 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 June 2005Application for reregistration from PLC to private (1 page)
9 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 June 2005Application for reregistration from PLC to private (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2005Return made up to 07/04/05; full list of members (2 pages)
19 April 2005Return made up to 07/04/05; full list of members (2 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
21 May 2004Return made up to 07/04/04; full list of members (7 pages)
21 May 2004Return made up to 07/04/04; full list of members (7 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
28 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
6 June 2003Return made up to 07/04/03; full list of members (7 pages)
6 June 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
26 November 2002Registered office changed on 26/11/02 from: skymart house tilson road roundthorn industrial estate manchester M23 9WR (1 page)
26 November 2002Registered office changed on 26/11/02 from: skymart house tilson road roundthorn industrial estate manchester M23 9WR (1 page)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
7 May 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
7 May 2002Return made up to 07/04/02; full list of members (7 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
15 August 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
15 August 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
11 April 2001Return made up to 07/04/01; full list of members (7 pages)
11 April 2001Return made up to 07/04/01; full list of members (7 pages)
13 October 2000Full group accounts made up to 31 December 1999 (31 pages)
13 October 2000Full group accounts made up to 31 December 1999 (31 pages)
12 April 2000Return made up to 07/04/00; full list of members (7 pages)
12 April 2000Return made up to 07/04/00; full list of members (7 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
1 August 1999Full group accounts made up to 31 December 1998 (19 pages)
1 August 1999Full group accounts made up to 31 December 1998 (19 pages)
9 April 1999Return made up to 07/04/99; no change of members (4 pages)
9 April 1999Return made up to 07/04/99; no change of members (4 pages)
5 March 1999Full group accounts made up to 31 December 1997 (26 pages)
5 March 1999Full group accounts made up to 31 December 1997 (26 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
20 October 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
20 October 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
31 May 1998Return made up to 07/04/98; full list of members (6 pages)
31 May 1998Return made up to 07/04/98; full list of members (6 pages)
26 January 1998Statement of affairs (5 pages)
26 January 1998Ad 31/08/97-19/12/97 £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
26 January 1998Ad 31/08/97-19/12/97 £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
26 January 1998Statement of affairs (5 pages)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998£ nc 50000/1000000 15/12/97 (1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998£ nc 50000/1000000 15/12/97 (1 page)
6 August 1997Ad 18/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 August 1997Ad 18/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
16 July 1997Application to commence business (2 pages)
16 July 1997Application to commence business (2 pages)
16 July 1997Certificate of authorisation to commence business and borrow (1 page)
16 July 1997Certificate of authorisation to commence business and borrow (1 page)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned;director resigned (1 page)
7 April 1997Incorporation (16 pages)
7 April 1997Incorporation (16 pages)