Company NameSkymart Group Limited
Company StatusDissolved
Company Number05453185
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameColin Stewart Gore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 29 December 2009)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Director NameMalcolm Knox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 29 December 2009)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Director NameStephen James Thomas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Secretary NameStephen James Thomas
NationalityBritish
StatusClosed
Appointed06 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Director NameJames Softley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersilands Farm
Persilands
Biggar
ML12 6LX
Scotland
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Location

Registered AddressSbna, Maclaren House Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£266,667
Cash£17,957
Current Liabilities£1,116,398

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Appointment terminated director james softley (1 page)
5 May 2009Director and secretary's change of particulars / stephen thomas / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / malcolm knox / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / colin gore / 20/04/2009 (1 page)
5 May 2009Director and secretary's change of particulars / stephen thomas / 20/04/2009 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Registered office changed on 04/03/2009 from griffin court 201 chapel street salford M3 5EQ (1 page)
27 November 2008Return made up to 16/05/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 June 2007Return made up to 16/05/07; full list of members (3 pages)
24 November 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
28 October 2005Statement of affairs (73 pages)
28 October 2005Ad 01/07/05--------- £ si 66666@1=66666 £ ic 1/66667 (2 pages)
16 August 2005S-div 01/07/05 (1 page)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 August 2005Nc inc already adjusted 01/07/05 (1 page)
30 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Registered office changed on 19/07/05 from: st ann's house st ann street manchester M2 7LP (1 page)
19 July 2005Particulars of mortgage/charge (6 pages)
19 July 2005New secretary appointed (1 page)
16 May 2005Incorporation (35 pages)