Company NameSkytex Limited
Company StatusDissolved
Company Number07106181
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mahesh Jain
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Trafalgar Business Park Broughton Lane
Manchester
Lancashire
M8 9TZ
Director NameMrs Angela Jain
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Trafalgar Business Park Broughton Lane
Manchester
Lancashire
M8 9TZ

Location

Registered Address4a Trafalgar Business Park
Broughton Lane
Manchester
Lancashire
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(3 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Appointment of Mahesh Jain as a director (3 pages)
26 April 2011Termination of appointment of Angela Jain as a director (2 pages)
26 April 2011Registered office address changed from 10 Grange Park Avenue Cheadle Greater Manchester SK8 1HH England on 26 April 2011 (2 pages)
26 April 2011Appointment of Mahesh Jain as a director (3 pages)
26 April 2011Termination of appointment of Angela Jain as a director (2 pages)
26 April 2011Registered office address changed from 10 Grange Park Avenue Cheadle Greater Manchester SK8 1HH England on 26 April 2011 (2 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)