21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary Name | Dr Faiza Hadi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Danes Moor 21 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Dr Zaki Al-Tamimi |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Cheadle Royal Business Park Oakfield Road Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Accounts made up to 31 July 2008 (6 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
13 October 2008 | Return made up to 21/07/08; no change of members (7 pages) |
13 October 2008 | Return made up to 21/07/08; no change of members (7 pages) |
19 May 2008 | Accounts made up to 31 July 2007 (6 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
22 December 2007 | Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2007 | Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
3 December 2007 | Company name changed skytech worldwide LTD\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed skytech worldwide LTD\certificate issued on 03/12/07 (2 pages) |
4 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
4 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
17 May 2007 | Accounts made up to 31 July 2006 (6 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page) |
11 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
11 May 2006 | Accounts made up to 31 July 2005 (6 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
11 May 2005 | Accounts made up to 31 July 2004 (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
18 May 2004 | Accounts made up to 31 July 2003 (6 pages) |
14 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
13 March 2003 | Accounts made up to 31 July 2002 (6 pages) |
15 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
24 April 2002 | Accounts made up to 31 July 2001 (4 pages) |
20 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
20 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
28 March 2001 | Accounts made up to 31 July 2000 (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members
|
28 March 2000 | Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: grether house crown royal industrial park shawcross street stockport cheshire SK1 3HB (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: grether house crown royal industrial park shawcross street stockport cheshire SK1 3HB (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: unit 1 greenheys business centre pencroft way manchester lancashire M15 6JJ (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: unit 1 greenheys business centre pencroft way manchester lancashire M15 6JJ (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
21 July 1999 | Incorporation (12 pages) |