Company NameMiddle Sky Trading Limited
Company StatusDissolved
Company Number05161521
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMs Hai Qun Chen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed30 June 2008(4 years after company formation)
Appointment Duration5 years, 7 months (closed 18 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Little Giant Mall
30-32 Knowsley Street
Manchester
M8 8HQ
Secretary NameMiss Anni Jin
StatusClosed
Appointed07 April 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address38 Derby Street
Manchester
M8 8HW
Director NameJia Ming Guang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleGerneral Manager
Correspondence AddressFlat 501 No.50 Building 11 Lane 43
Qin Fen Road
Ning Bo
315010
P.R.China
Secretary NameGe Xin Xheng
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Riverside Road
London
E15 2RG
Secretary NameMs Hai Qun Chen
NationalityChinese
StatusResigned
Appointed06 June 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleManager
Correspondence Address27 Abbotsfield Court
Cheetham Hill
Manchester
M8 0AW
Secretary NameMs Qun Ying Chen
NationalityChinese
StatusResigned
Appointed30 June 2008(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2012)
RoleSecretary
Correspondence Address2 Green Way
Christie Lane
Salford
M7 3BN

Location

Registered Address38 Derby Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Director's details changed for Ms Hai Qun Chen on 5 April 2012 (2 pages)
12 July 2012Termination of appointment of Qun Chen as a secretary (1 page)
12 July 2012Appointment of Miss Anni Jin as a secretary (1 page)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Registered office address changed from Unit 2 Little Giant Mall 30-32 Knowsley Street Manchester M8 8HQ United Kingdom on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Qun Ying Chen as a secretary on 6 April 2012 (1 page)
12 July 2012Registered office address changed from Unit 2 Little Giant Mall 30-32 Knowsley Street Manchester M8 8HQ United Kingdom on 12 July 2012 (1 page)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Director's details changed for Ms Hai Qun Chen on 5 April 2012 (2 pages)
12 July 2012Appointment of Miss Anni Jin as a secretary on 7 April 2012 (1 page)
12 July 2012Director's details changed for Ms Hai Qun Chen on 5 April 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Registered office address changed from Unit 2 Little Giant Mall Knowsley Street Manchester M8 8HQ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Unit 2 Little Giant Mall Knowsley Street Manchester M8 8HQ on 27 June 2011 (1 page)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Secretary's details changed for Ms Qun Ying Chen on 1 December 2009 (1 page)
5 July 2010Secretary's details changed for Ms Qun Ying Chen on 1 December 2009 (1 page)
5 July 2010Secretary's details changed for Ms Qun Ying Chen on 1 December 2009 (1 page)
5 July 2010Director's details changed for Ms Hai Qun Chen on 1 December 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Ms Hai Qun Chen on 1 December 2009 (2 pages)
5 July 2010Director's details changed for Ms Hai Qun Chen on 1 December 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Ms Hai Qun Chen on 1 December 2009 (2 pages)
5 July 2010Director's details changed for Ms Hai Qun Chen on 1 December 2009 (2 pages)
5 July 2010Director's details changed for Ms Hai Qun Chen on 1 December 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from unit 5 21-23 broughton street cheetham hill manchester M8 8LZ (1 page)
29 June 2009Registered office changed on 29/06/2009 from unit 5 21-23 broughton street cheetham hill manchester M8 8LZ (1 page)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Appointment terminated director jia guang (1 page)
23 March 2009Appointment terminated secretary hai chen (1 page)
23 March 2009Secretary appointed ms qun ying chen (1 page)
23 March 2009Secretary appointed ms qun ying chen (1 page)
23 March 2009Appointment Terminated Secretary hai chen (1 page)
23 March 2009Director appointed ms hai qun chen (1 page)
23 March 2009Director appointed ms hai qun chen (1 page)
23 March 2009Appointment Terminated Director jia guang (1 page)
16 January 2009Secretary's Change of Particulars / hai chen / 16/01/2009 / HouseName/Number was: , now: 27; Street was: 53 coltman street, now: abbotsfield court; Area was: , now: cheetham hill; Post Town was: hull, now: manchester; Region was: north humberside, now: ; Post Code was: HU3 2SG, now: M8 0AW; Country was: , now: united kingdom; Occupation was: secret (2 pages)
16 January 2009Return made up to 23/06/08; full list of members (3 pages)
16 January 2009Secretary's change of particulars / hai chen / 16/01/2009 (2 pages)
16 January 2009Return made up to 23/06/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o aughton ainsworth internation law firm furness house furness quay salford quays manchester M50 2XA (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o aughton ainsworth internation law firm furness house furness quay salford quays manchester M50 2XA (1 page)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Registered office changed on 04/07/07 from: aughton ainsworth furness house furness quay salford quays manchester M50 3XZ (1 page)
4 July 2007Registered office changed on 04/07/07 from: aughton ainsworth furness house furness quay salford quays manchester M50 3XZ (1 page)
2 July 2007Registered office changed on 02/07/07 from: c/o aughton ainsworth internation lw firm furness house furness quay salford quays manchester M50 2XA (1 page)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 July 2007Registered office changed on 02/07/07 from: c/o aughton ainsworth internation lw firm furness house furness quay salford quays manchester M50 2XA (1 page)
27 June 2007Return made up to 23/06/07; full list of members (7 pages)
27 June 2007Return made up to 23/06/07; full list of members (7 pages)
20 June 2007Registered office changed on 20/06/07 from: zone 3-c seabright china products centre 80 goulton street hull east yorkshire HU3 4AT (1 page)
20 June 2007Registered office changed on 20/06/07 from: zone 3-c seabright china products centre 80 goulton street hull east yorkshire HU3 4AT (1 page)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 August 2005Registered office changed on 11/08/05 from: zone 3-c 80 goulton street hull east yorkshire HU3 4AT (1 page)
11 August 2005Registered office changed on 11/08/05 from: zone 3-c 80 goulton street hull east yorkshire HU3 4AT (1 page)
25 July 2005Return made up to 23/06/05; full list of members (6 pages)
25 July 2005Return made up to 23/06/05; full list of members (6 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: unit 16 hull business centre guildhall road queens garden hull HU1 1HJ (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: unit 16 hull business centre guildhall road queens garden hull HU1 1HJ (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 19 trappes house manor estate london SE16 3NT (1 page)
26 July 2004Registered office changed on 26/07/04 from: 19 trappes house manor estate london SE16 3NT (1 page)
23 June 2004Incorporation (23 pages)