Company NameSky Dive Simulators Limited
DirectorsMark Robson and Jonny Sims
Company StatusDissolved
Company Number02990568
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Previous NameSky Diving Simulators Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMark Robson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleHealth Club Owner
Correspondence Address49 Hurgill Road
Richmond
North Yorkshire
DL10 4AR
Director NameJonny Sims
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleBungee Operator
Correspondence AddressBluebell Cottage
Highcliffe Waters
Winston
County Durham
DL2 3PJ
Secretary NameMark Robson
NationalityBritish
StatusCurrent
Appointed30 November 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address49 Hurgill Road
Richmond
North Yorkshire
DL10 4AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 March 2000Dissolved (1 page)
14 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Registered office changed on 14/10/98 from: suite 6 phoenix house 4 queen street newcastle upon tyne NE1 3UG (1 page)
13 October 1998Statement of affairs (4 pages)
13 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1998Appointment of a voluntary liquidator (1 page)
28 April 1998Strike-off action suspended (1 page)
31 March 1998First Gazette notice for compulsory strike-off (1 page)
22 January 1998Registered office changed on 22/01/98 from: 163 northgate darlington county durham DL1 1TZ (1 page)
17 September 1996Full accounts made up to 30 November 1995 (11 pages)
29 April 1996Particulars of contract relating to shares (3 pages)
29 April 1996Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/04/96
(6 pages)
29 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
29 April 1996Ad 30/11/95--------- £ si 38410@1=38410 £ ic 3178/41588 (2 pages)
3 April 1996Nc inc already adjusted 30/11/95 (1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996Ad 30/11/95--------- £ si 1588@1=1588 £ ic 1590/3178 (2 pages)
21 March 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 March 1996£ nc 1000/100000 30/11/95 (1 page)
12 March 1996Ad 30/11/95--------- £ si 1588@1=1588 £ ic 2/1590 (2 pages)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1996Company name changed sky diving simulators LIMITED\certificate issued on 19/01/96 (2 pages)