Hazel Grove
Stockport
Cheshire
SK7 5BH
Director Name | Mr Derek Alan Owens |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Southpool Close Bramhall Stockport Cheshire SK7 3PU |
Director Name | Darren Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rayson Close Streethay Lichfield Staffordshire WS13 8RT |
Director Name | Marcus Timothy Skertchly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nursery Road Cheadle Hulme Stockport Cheshire SK8 6HN |
Secretary Name | Mr Nicholas Dean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2004) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Larch Avenue Cheadle Hulme Stockport Cheshire SK8 6HS |
Secretary Name | Marcus Timothy Skertchly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nursery Road Cheadle Hulme Stockport Cheshire SK8 6HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.skylineac.com |
---|---|
Telephone | 01652 715293 |
Telephone region | Brigg |
Registered Address | Unit 4(S) Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £110,244 |
Cash | £22,258 |
Current Liabilities | £721,473 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
6 April 2005 | Delivered on: 13 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 17 October 2021 with updates (7 pages) |
1 November 2021 | Change of share class name or designation (2 pages) |
1 November 2021 | Cessation of Mark Timothy Skertchly as a person with significant control on 9 January 2017 (1 page) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 June 2019 | Resolutions
|
19 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
8 January 2018 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Purchase of own shares. (3 pages) |
12 May 2017 | Cancellation of shares. Statement of capital on 9 January 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 9 January 2017
|
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
24 January 2017 | Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
30 September 2016 | Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page) |
30 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
30 September 2016 | Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page) |
30 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 February 2013 | Director's details changed for Darren Jones on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Darren Jones on 20 February 2013 (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
25 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Cancellation of shares. Statement of capital on 11 July 2012
|
11 July 2012 | Cancellation of shares. Statement of capital on 11 July 2012
|
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
19 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (6 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
12 November 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
12 November 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 October 2007 | Return made up to 14/08/07; no change of members (8 pages) |
11 October 2007 | Return made up to 14/08/07; no change of members (8 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (10 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (10 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (10 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (10 pages) |
30 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
30 July 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (10 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (10 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
24 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
24 September 2002 | Registered office changed on 24/09/02 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
10 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
10 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
17 May 2002 | Particulars of contract relating to shares (4 pages) |
17 May 2002 | Particulars of contract relating to shares (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
18 July 2001 | Secretary's particulars changed (1 page) |
18 July 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | Ad 01/04/01--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
19 June 2001 | Ad 01/04/01--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
15 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
15 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Company name changed skyline air conditioning LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed skyline air conditioning LIMITED\certificate issued on 13/12/00 (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Incorporation (17 pages) |
14 August 2000 | Incorporation (17 pages) |
14 August 2000 | Secretary resigned (1 page) |