Company NameSkyrise Developments Ltd
Company StatusDissolved
Company Number04671693
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Samuel Rumpler
NationalityBritish
StatusClosed
Appointed01 January 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameBernice Issler
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSecretary
Correspondence Address54 Singleton Road
Salford
Lancashire
M7 4LU
Director NameSamuel Rumpler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Secretary NameMr Robert Issler
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2007)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Aron Merlin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Heaton Street
Salford
Lancashire
M7 4AQ
Secretary NameMr Aron Merlin
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Heaton Street
Salford
Lancashire
M7 4AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressManchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 6 February 2012 (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 6 February 2012 (2 pages)
23 February 2012Notice of ceasing to act as receiver or manager (2 pages)
23 February 2012Notice of ceasing to act as receiver or manager (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 6 February 2012 (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
7 September 2011Termination of appointment of Samuel Rumpler as a director (2 pages)
7 September 2011Termination of appointment of Samuel Rumpler as a director on 6 July 2011 (2 pages)
28 October 2010Notice of appointment of receiver or manager (6 pages)
28 October 2010Notice of appointment of receiver or manager (6 pages)
8 April 2010Director's details changed for Samuel Rumpler on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Samuel Rumpler on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
8 April 2010Director's details changed for Samuel Rumpler on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
11 September 2009Appointment terminated secretary aron merlin (1 page)
11 September 2009Registered office changed on 11/09/2009 from 4 scarrwheel manchester M7 2FX united kingdom (1 page)
11 September 2009Appointment Terminated Secretary aron merlin (1 page)
11 September 2009Secretary appointed mr samuel rumpler (1 page)
11 September 2009Secretary appointed mr samuel rumpler (1 page)
11 September 2009Registered office changed on 11/09/2009 from 4 scarrwheel manchester M7 2FX united kingdom (1 page)
19 August 2009Accounts made up to 31 March 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 20/01/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
25 March 2009Return made up to 20/01/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
24 March 2009Appointment Terminated Director aron merlin (1 page)
24 March 2009Appointment terminated director aron merlin (1 page)
10 September 2008Accounts made up to 31 March 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2008Return made up to 20/01/08; full list of members (4 pages)
1 August 2008Return made up to 20/01/08; full list of members (4 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007Registered office changed on 23/09/07 from: rico house george street prestwich manchester lancs M25 9WS (1 page)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007Registered office changed on 23/09/07 from: rico house george street prestwich manchester lancs M25 9WS (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2006Return made up to 20/01/06; full list of members (2 pages)
22 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page)
11 November 2005Registered office changed on 11/11/05 from: 93 windsor road prestwich manchester M25 0DB (1 page)
11 February 2005Return made up to 03/02/05; full list of members (7 pages)
11 February 2005Return made up to 03/02/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
14 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
14 May 2004Registered office changed on 14/05/04 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
12 May 2004Return made up to 19/02/04; full list of members (6 pages)
12 May 2004Return made up to 19/02/04; full list of members (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
8 April 2003Registered office changed on 08/04/03 from: 14 castlefield avenue salford M7 4GQ (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)