Company NameSkybath Ltd
Company StatusDissolved
Company Number03795616
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Shelley Lucille Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1999(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 21 December 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameMr Stewart Jeffrey Kay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1999(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 21 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr Stewart Jeffrey Kay
NationalityBritish
StatusClosed
Appointed17 July 1999(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 21 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Everetts Chartered
Accountants, 86 Bury Old Road
Manchester
Lancashire
M8 5BW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (3 pages)
25 August 2010Application to strike the company off the register (3 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(5 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(5 pages)
23 July 2010Director's details changed for Stewart Jeffrey Kay on 23 June 2010 (2 pages)
23 July 2010Director's details changed for Stewart Jeffrey Kay on 23 June 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Return made up to 24/06/09; full list of members (4 pages)
24 July 2009Return made up to 24/06/09; full list of members (4 pages)
27 March 2009Accounts made up to 30 June 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
21 April 2008Accounts made up to 30 June 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 June 2007Location of register of members (1 page)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
29 June 2007Location of debenture register (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Registered office changed on 29/06/07 from: 86 bury old road manchester lancashire M8 5BW (1 page)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: 86 bury old road manchester lancashire M8 5BW (1 page)
29 June 2007Location of debenture register (1 page)
11 May 2007Accounts made up to 30 June 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 July 2006Return made up to 24/06/06; full list of members (7 pages)
21 July 2006Return made up to 24/06/06; full list of members (7 pages)
26 April 2006Accounts made up to 30 June 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
4 May 2005Accounts made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 24/06/04; full list of members (7 pages)
8 July 2004Return made up to 24/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 April 2004Accounts made up to 30 June 2003 (1 page)
10 July 2003Return made up to 24/06/03; full list of members (7 pages)
10 July 2003Return made up to 24/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 April 2003Accounts made up to 30 June 2002 (1 page)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
25 April 2002Accounts made up to 30 June 2001 (1 page)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 July 2001Return made up to 24/06/01; full list of members (6 pages)
26 March 2001Accounts made up to 30 June 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 June 2000Return made up to 24/06/00; full list of members (6 pages)
27 June 2000Return made up to 24/06/00; full list of members (6 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Ad 17/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1999Ad 17/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 86 bury old road manchester lancashire M8 5BW (1 page)
26 July 1999Registered office changed on 26/07/99 from: 86 bury old road manchester lancashire M8 5BW (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (12 pages)