Company NameSkyline Technologies Limited
DirectorsAnthony Paul Farrell and Darren Jones
Company StatusDissolved
Company Number04052350
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 7 months ago)
Previous NameSkyline Installations Limited

Business Activity

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

Directors

Director NameMr Anthony Paul Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(2 years after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameDarren Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(2 years after company formation)
Appointment Duration21 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bransdale Road
Clayhanger
Brownhills
West Midlands
WS8 7SD
Secretary NameIan Dowsing
NationalityBritish
StatusCurrent
Appointed26 February 2004(3 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address57 Dalphinium Lane
Lower Darwen
Blackpool
Cheshire
BB3 0SX
Director NameMr Anthony Paul Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameMarcus Timothy Skertchly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK8 6HN
Secretary NameMarcus Timothy Skertchly
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK8 6HN
Director NameDavid Christopher Carney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2002)
RoleEngineer
Correspondence Address38 Badgers Way
Heath Hayes
Cannock
Staffordshire
WS12 5XQ
Director NameDarren Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 30 September 2001)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address51 Bransdale Road
Clayhanger
Brownhills
West Midlands
WS8 7SD
Director NameDavid William Parkes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Colliery Drive
Bloxwich
Walsall
West Midlands
WS3 2PL
Secretary NameMr Nicholas Dean Robinson
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Larch Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 6HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 October 2007Dissolved (1 page)
17 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
17 January 2006Notice of Constitution of Liquidation Committee (2 pages)
1 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
11 August 2005Administrator's progress report (7 pages)
22 June 2005Notice of extension of period of Administration (3 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Administrator's progress report (7 pages)
7 December 2004Notice of extension of period of Administration (1 page)
4 August 2004Administrator's progress report (7 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
11 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
14 February 2004Result of meeting of creditors (13 pages)
14 February 2004Amended certificate of constitution of creditors' committee (1 page)
30 January 2004Statement of administrator's proposal (13 pages)
16 January 2004Statement of affairs (6 pages)
8 December 2003Registered office changed on 08/12/03 from: unit 4 (s) bramhall moor technology park pepper road hazel grove stockport cheshire SK7 5BW (1 page)
4 December 2003Appointment of an administrator (1 page)
18 September 2003Return made up to 14/08/03; full list of members (6 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
25 September 2002Return made up to 14/08/02; full list of members (7 pages)
25 September 2002Registered office changed on 25/09/02 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
10 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
13 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Secretary's particulars changed (1 page)
7 June 2001Ad 01/04/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
16 November 2000Company name changed skyline installations LIMITED\certificate issued on 17/11/00 (2 pages)
14 August 2000Secretary resigned (1 page)