Company NameSkyload Limited
Company StatusDissolved
Company Number02020741
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter John Tuplin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Director NameMr Alistair John Henderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 14 February 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMillhouse
Brooklands Farm Bloomers Corner
Horsham
West Sussex
RH13 8DR
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed01 March 1995(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 14 February 2006)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMarion Primrose Tuplin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ
Secretary NameMarion Primrose Tuplin
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 July 1995New director appointed (2 pages)
10 March 1995Return made up to 31/12/94; full list of members (8 pages)
10 March 1995Registered office changed on 10/03/95 from: 155 brent road southall middlesex UB2 5LJ (1 page)
10 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)