Company NameSkylight Design UK Limited
Company StatusDissolved
Company Number07925948
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date16 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameEdward Haslam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bull Cop
Formby
Merseyside
L37 8BZ
Director NameEdward Haslam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bull Cop
Formby
Merseyside
L37 8BZ

Location

Registered Address32 Stamford Street
Altrincham
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 April 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
16 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
8 February 2017Liquidators' statement of receipts and payments to 10 November 2016 (15 pages)
8 February 2017Liquidators' statement of receipts and payments to 10 November 2016 (15 pages)
29 January 2016Liquidators statement of receipts and payments to 10 November 2015 (13 pages)
29 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (13 pages)
29 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (13 pages)
24 November 2014Registered office address changed from 32 Bull Cop Formby Merseyside L37 8BZ to 32 Stamford Street Altrincham WA14 1EY on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 32 Bull Cop Formby Merseyside L37 8BZ to 32 Stamford Street Altrincham WA14 1EY on 24 November 2014 (2 pages)
21 November 2014Statement of affairs with form 4.19 (5 pages)
21 November 2014Statement of affairs with form 4.19 (5 pages)
21 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
(1 page)
21 November 2014Appointment of a voluntary liquidator (1 page)
21 November 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Edward Haslam as a director (2 pages)
20 February 2012Appointment of Edward Haslam as a director (3 pages)
20 February 2012Termination of appointment of Edward Haslam as a director (2 pages)
20 February 2012Appointment of Edward Haslam as a director (3 pages)
26 January 2012Incorporation (33 pages)
26 January 2012Incorporation (33 pages)