Thorpe Bay
Southend On Sea
Essex
SS1 3BQ
Secretary Name | David Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1998(36 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Norman House Stansted Essex CM24 8SX |
Director Name | David Shepherd |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Norman House Stansted Essex CM24 8SX |
Secretary Name | Donald Leslie Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Pantiles 33 Walton Road Thorpe Bay Southend On Sea Essex SS1 3BQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(36 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 02 May 1998) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,178,272 |
Gross Profit | £315,359 |
Net Worth | £260,405 |
Cash | £357,225 |
Current Liabilities | £171,790 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2003 | Dissolved (1 page) |
---|---|
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (6 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: st pauls house warwick lane london EC4P 4BN (1 page) |
27 April 1999 | Declaration of solvency (3 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Company name changed skyfreight LIMITED\certificate issued on 15/01/99 (2 pages) |
16 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
20 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |