Company NameSkyliner Services  Limited
Company StatusDissolved
Company Number01054534
CategoryPrivate Limited Company
Incorporation Date15 May 1972(51 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed23 June 1995(23 years, 1 month after company formation)
Appointment Duration11 years, 12 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(29 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(33 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameCarl Henric Andreasson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleManaging Director
Correspondence Address10 Westwood Gardens
London
SW13 0LB
Director NameStephen John Caswell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1995)
RoleFinance Manager
Correspondence Address16 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Director NameAnders Peter Westmark
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed21 September 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1995)
RoleVice President Airline Catering
Correspondence Address4 Elle Hegnet
Dk-2950
Vedbaek
Denmark
Secretary NameStephen John Caswell
NationalityEnglish
StatusResigned
Appointed21 September 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address16 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Director NamePer Skold
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 23 June 1995)
RoleManaging Director
Correspondence Address11 Marrowells
Weybridge
Surrey
KT13 9RN
Secretary NameMr Michael Martin Colleary
NationalityBritish
StatusResigned
Appointed18 November 1994(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 June 1995)
RoleFinance Manager
Correspondence Address106 St Margarets Grove
St Margarets
Twickenham
Middlesex
TW1 1JG
Director NameNiels Smedegaard Christiensen
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed09 June 1995(23 years, 1 month after company formation)
Appointment Duration3 days (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressSchulhausstrasse 4
8182 Hochfelden
Switzerland
Director NameMr Michael Martin Colleary
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(23 years, 1 month after company formation)
Appointment Duration3 days (resigned 12 June 1995)
RoleFinancial Manager
Correspondence Address106 St Margarets Grove
St Margarets
Twickenham
Middlesex
TW1 1JG
Director NameMr Kevin George Goody
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address21 St Francis Gardens
Haven Grange Copthorne
Crawley
West Sussex
RH10 3JS
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameMr Steven Robert Wheeler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cubitt Terrace
Chichester Place
Brighton
West Sussex
BN2 1FT
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(27 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£418,000
Current Liabilities£418,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
23 October 2006Return made up to 21/09/06; full list of members (7 pages)
3 July 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 21/09/05; full list of members (7 pages)
11 November 2004Return made up to 21/09/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Return made up to 21/09/03; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 October 2002Return made up to 21/09/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
1 November 2001Return made up to 21/09/01; full list of members (7 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
2 October 2000Return made up to 21/09/00; full list of members (7 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 October 1999Return made up to 21/09/99; no change of members (6 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
5 October 1998Return made up to 21/09/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (17 pages)
19 November 1997Director's particulars changed (1 page)
14 October 1997Return made up to 21/09/97; change of members (7 pages)
13 January 1997Full accounts made up to 31 March 1996 (16 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996Nc inc already adjusted 20/09/96 (1 page)
17 October 1996Ad 20/09/96--------- £ si 475000@1 (2 pages)
27 September 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 September 1996Director's particulars changed (1 page)
11 August 1996New director appointed (2 pages)
10 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1995Memorandum and Articles of Association (26 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Full accounts made up to 31 December 1994 (12 pages)
14 August 1995Registered office changed on 14/08/95 from: dick turpin way bedfont feltham middlesex TW14 0PQ (1 page)
14 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Director resigned;new director appointed (4 pages)
21 June 1995Director resigned (4 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Director resigned (2 pages)