Company NameSkystone Limited
Company StatusDissolved
Company Number02351180
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 2 months ago)
Dissolution Date30 July 1996 (27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRupert Howard Milton Horner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameRupert Howard Milton Horner
NationalityBritish
StatusClosed
Appointed30 June 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameMr Andrew Nicholas Dagnall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration2 years (resigned 22 February 1994)
RoleProducer
Country of ResidenceEngland
Correspondence Address28 Heath Rise
Kersfield Road
London
SW15 3HF
Director NameDavid Kenneth Harris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 20 March 1993)
RoleChartered Accountant
Correspondence Address11 Kent Terrace
London
NW1 4RP
Director NameMr Gary Kenneth Millard-Bourne
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1994)
RoleSales
Correspondence Address16a Albert Bridge Road
London
SW11 4PY
Secretary NameMr Steven Ross Press
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address84 Walton Street
London
SW3 2HH

Location

Registered AddressCalder House
4th Floor
1 Dover Street
London
W1X 3PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
28 February 1996Application for striking-off (1 page)
5 July 1995Full accounts made up to 31 March 1995 (6 pages)
11 April 1995Registered office changed on 11/04/95 from: unit 1 hughes mews 143 chatham road london SW11 6HJ (1 page)
29 March 1995Return made up to 23/02/95; no change of members (8 pages)
29 March 1995Ad 15/03/94--------- £ si 137@1 (2 pages)
28 March 1995Full accounts made up to 31 March 1994 (6 pages)