Company NameSkycorp Limited
Company StatusDissolved
Company Number03574422
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Directors

Director NameJonathan Bhattacharjee
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Denton Lane
Chadderton
Oldham
OL9 9EA
Director NameNorman Brooke
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Burnedge Lane
Grasscroft
Oldham
OL4 4EA
Secretary NameJonathan Bhattacharjee
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Denton Lane
Chadderton
Oldham
OL9 9EA
Director NameMr Mark Andrew
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address37 Churchill Street
Stockport
Cheshire
SK4 1NB
Director NameDerek Rowbotham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rivershill
Sale
Cheshire
M33 6JS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressBeehive Mill
Jersey Street
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
12 January 1999Registered office changed on 12/01/99 from: gluon house 106 higher hillgate stockport cheshire (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 52 mucklow hill halesowen birmingham west midlands EC2A 4QS (1 page)
3 June 1998Incorporation (12 pages)