Company NameSkymetals Limited
Company StatusDissolved
Company Number01414438
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Leslie Potts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBantry Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PF
Director NameRonald Terence Stocker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 05 March 2002)
RoleCompany Director
Correspondence Address26 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameMr David Leslie Potts
NationalityBritish
StatusClosed
Appointed08 January 1996(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBantry Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PF
Director NameMr John Michael Isaacs
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressDean Cottage Offley Road
Hitchin
Hertfordshire
SG5 2AZ
Director NameAlan Mullins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressBeech House
Duck Lane
Bennington
Herts
Sg2
Director NamePhilip Mullins
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address53 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameElizabeth Mullins
NationalityBritish
StatusResigned
Appointed04 August 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBeech House
Duck Lane
Bennington
Herts
Sg2
Secretary NameBarbara Ellen Isaacs
NationalityBritish
StatusResigned
Appointed31 October 1994(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressDean Cottage
Offley Road
Hitchin
Hertfordshire
SG5 2AZ

Location

Registered Address10 College Road
Harrow
Middlesex
HA1 1DA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£763
Cash£893
Current Liabilities£750

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
30 August 2000Return made up to 04/08/00; full list of members (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 August 1999Return made up to 04/08/99; full list of members (8 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
29 September 1998Return made up to 04/08/98; full list of members (7 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1997Return made up to 04/08/97; full list of members (8 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Return made up to 04/08/96; full list of members (8 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Return made up to 04/08/95; full list of members (6 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Notice of completion of voluntary arrangement (4 pages)
28 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 1997 (3 pages)
17 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 1997 (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 September 1996Full accounts made up to 31 December 1994 (13 pages)
23 August 1996Registered office changed on 23/08/96 from: 28 marlborough road st. Albans herts AL1 3XQ (1 page)
18 January 1996Notice to Registrar of companies voluntary arrangement taking effect (9 pages)