Company NameSkyline (Gatwick) Limited
DirectorNigel Ian Fraser
Company StatusDissolved
Company Number02436240
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Ian Fraser
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(4 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressFlat 2
45 Palace Court
London
W2
Secretary NameSarah Phillips
NationalityBritish
StatusCurrent
Appointed03 September 1997(7 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressEast Cottage East Whipley Lane
Shamley Green
Surrey
GU5 0TE
Director NamePeter Lawrence Barsby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 1996)
RoleProducer
Correspondence AddressChurch House
Hall Street, Long Melford
Sudbury
Suffolk
CO10 9DY
Director NameDavid Charles Hudson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleProducer/Sound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fox
Lower Raydon
Ipswich
Suffolk
IP7 5QL
Secretary NamePeter Lawrence Barsby
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressChurch House
Hall Street, Long Melford
Sudbury
Suffolk
CO10 9DY
Director NameJonathan Lawrence Booth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressSouth Cottage Ardath
Run Common Road
Shamley Green
Surrey
GU5 0SY
Secretary NameNigel Ian Fraser
NationalityBritish
StatusResigned
Appointed19 December 1996(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressEast Cottage
East Whipley Lane Shamley Green
Guildford
Surrey
GU5 0TE

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 Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 1999Dissolved (1 page)
17 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1998Statement of affairs (6 pages)
14 January 1998Appointment of a voluntary liquidator (1 page)
23 December 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 December 1997Registered office changed on 19/12/97 from: independent house the birches imberhorne lane east grinstead west sussex RH19 1XT (1 page)
11 November 1997New secretary appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: milnwood 13 north parade horsham west sussex RH12 2BT (1 page)
11 February 1997New secretary appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
22 January 1997Registered office changed on 22/01/97 from: the old school church lane stonham parva stowmarket IP14 5JL (1 page)
13 January 1997Return made up to 25/10/96; full list of members (6 pages)
8 November 1995Return made up to 25/10/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)