Company NameSkymart (Manchester) Limited
Company StatusDissolved
Company Number05463912
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 3 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 NameEdward Nigel Cooper
NationalityBritish
StatusClosed
Appointed27 May 2005(1 day after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2010)
RoleSolicitor
Correspondence Address15 Byrom Street
Manchester
Lancashire
M3 4PF
Director NameColin Stewart Gore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Director NameMalcolm Knox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressMarsland House Marsland Road
Sale
Cheshire
M33 3AQ
Secretary NameStephen James Thomas
NationalityBritish
StatusClosed
Appointed06 July 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2010)
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
Appointed27 May 2005(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPersilands Farm
Persilands
Biggar
ML12 6LX
Scotland
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

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

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Appointment terminated director james softley (1 page)
6 May 2009Registered office changed on 06/05/2009 from kay johnson gee griffin court 201 chapel street manchester M3 5EQ (1 page)
5 May 2009Secretary's change of particulars / stephen thomas / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / colin gore / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / malcolm knox / 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)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 May 2008Return made up to 26/05/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 June 2007Return made up to 26/05/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 August 2006Return made up to 26/05/06; full list of members (8 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Secretary resigned (1 page)
19 July 2005Particulars of mortgage/charge (6 pages)
19 July 2005Ad 21/06/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 July 2005Declaration of assistance for shares acquisition (6 pages)
14 July 2005Declaration of assistance for shares acquisition (4 pages)
14 July 2005Declaration of assistance for shares acquisition (6 pages)
14 July 2005Declaration of assistance for shares acquisition (4 pages)
28 June 2005Registered office changed on 28/06/05 from: 152-160 city road london EC1V 2NX (1 page)
28 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)