Company NameSkye Kitchens Limited
Company StatusDissolved
Company Number02800032
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Bruce Troughton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Bowness Avenue
Fleetwood
Lancashire
FY7 8PA
Director NameRichard Paul Troughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleBusinessman
Correspondence Address12a Whitethorne Mews
Thornton
Cleveleys
Lancs
FY5 5DT
Secretary NameMrs Cheryll Troughton
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleSecretary
Correspondence Address15 Bowness Avenue
Fleetwood
Lancashire
FY7 8PA
Director NamePaul Walter Radford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1993(7 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address6 Cedar Close
Garstang
Preston
Lancashire
PR3 1ES
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Baker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
19 September 2002Registered office changed on 19/09/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
6 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 56 adelaide street fleetwood lancs FY7 6EF (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
24 September 1996Liquidators statement of receipts and payments (5 pages)
4 April 1995Appointment of a voluntary liquidator (2 pages)
4 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)