Company NameSkywell Corporation Limited
Company StatusDissolved
Company Number02435774
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 5 months ago)
Dissolution Date15 September 1998 (25 years, 6 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 NameDarren Nicholls
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration6 years, 10 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address47 Seaforth Gardens
Epsom
Surrey
KT19 0LR
Director NamePaul David Nicholls
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration6 years, 10 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address30 The Green
Epsom
Surrey
KT17 3JN
Director NameMrs Jean Nicholls
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address29 Buckland Road
Cheam
Sutton
Surrey
SM2 7LL
Director NameMr Robert David Thomas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address6 Canford Gardens
New Malden
Surrey
KT3 5JL
Secretary NameMr Robert David Thomas
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address6 Canford Gardens
New Malden
Surrey
KT3 5JL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
11 March 1998Receiver's abstract of receipts and payments (2 pages)
11 March 1998Receiver ceasing to act (1 page)
15 January 1998Receiver's abstract of receipts and payments (2 pages)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1996Statement of Affairs in administrative receivership following report to creditors (14 pages)
20 May 1996Administrative Receiver's report (6 pages)
19 January 1996Registered office changed on 19/01/96 from: unit 27 barwell business park leatherhead road chessington surrey, KT9 2NY (1 page)
18 January 1996Appointment of receiver/manager (2 pages)
15 December 1995Particulars of mortgage/charge (8 pages)
30 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
13 October 1995Auditor's resignation (2 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
27 June 1995Ad 08/06/95--------- £ si 1@1=1 £ ic 50030/50031 (2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1994Return made up to 24/10/94; full list of members (5 pages)