Company NameSky International Limited
Company StatusDissolved
Company Number01041936
CategoryPrivate Limited Company
Incorporation Date10 February 1972(52 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMelvyn Ian Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 15 March 2005)
RoleFinance Director
Correspondence Address30 Holmewood Close
Wokingham
Berkshire
RG41 4AS
Director NamePatrick John Walsh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 15 March 2005)
RoleOperations Manager
Correspondence Address48 Sonning Gardens
Hampton
Middlesex
TW12 3PN
Director NameChristian John Weber
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressFoxholes
Winter Hill Road
Cookham Dean
Berkshire
SL6 6PJ
Director NameJohn William Murray Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressNorth House Pheasants Hill
Hambleden
Henley On Thames
Oxfordshire
RG9 6SN
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 15 March 2005)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr John Archer Bingham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 February 1993)
RoleCompany Director
Correspondence Address6 Polkerris Way
Church Crookham
Aldershot
Hants
GU13 0UJ
Director NameMr Geoffrey Graham Formstone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 May 1995)
RoleCompany Director
Correspondence Address16 Mallard Place
Strawberry Vale
Twickenham
Middlesex
TW1 4SR

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£13,423,000
Gross Profit£5,201,000
Net Worth£217,000
Cash£179,000
Current Liabilities£2,838,000

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2004Receiver's abstract of receipts and payments (2 pages)
16 July 2004Receiver ceasing to act (1 page)
7 August 2003Receiver's abstract of receipts and payments (6 pages)
16 August 2002Receiver's abstract of receipts and payments (3 pages)
2 August 2001Receiver's abstract of receipts and payments (3 pages)
23 April 2001Statement of Affairs in administrative receivership following report to creditors (39 pages)
10 August 2000Appointment of receiver/manager (1 page)
6 July 2000Return made up to 11/05/00; full list of members (12 pages)
13 April 2000Delivery ext'd 3 mth 30/06/99 (3 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
18 January 2000Particulars of mortgage/charge (7 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
9 December 1999£ nc 331760/751760 29/11/99 (1 page)
9 December 1999£ nc 751760/640880 29/11/99 (1 page)
9 December 1999Ad 29/11/99--------- £ si 420000@1=420000 £ ic 160875/580875 (2 pages)
1 August 1999New director appointed (3 pages)
20 May 1999Return made up to 11/05/99; no change of members (7 pages)
5 May 1999Full group accounts made up to 30 June 1998 (25 pages)
20 December 1998Auditor's resignation (1 page)
10 July 1998Return made up to 11/05/98; full list of members (13 pages)
9 April 1998Full group accounts made up to 30 June 1997 (23 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
25 June 1997Return made up to 11/05/97; full list of members (12 pages)
1 May 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
27 June 1996Return made up to 11/05/96; change of members (8 pages)
4 April 1996Accounts for a medium company made up to 30 June 1995 (22 pages)
8 March 1996Director's particulars changed (1 page)
14 December 1995Director's particulars changed (2 pages)
14 December 1995Director's particulars changed (2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 June 1995Director resigned (4 pages)
20 June 1995Return made up to 11/05/95; change of members (16 pages)
28 March 1995Accounts for a medium company made up to 30 June 1994 (22 pages)