Company NameSkylite Lofts Limited
Company StatusDissolved
Company Number03041551
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Peter Bennett Vincent Smith
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameRichard John Goatcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleAccountant
Correspondence Address5 Normanton Road
South Croydon
Surrey
CR2 7AE
Director NameJohn Allan Keeley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMariner Bungalow
Parsonnaige Lane
Yalding
Kent
Me18
Secretary NameMrs Freda Margaret Webster
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 The Blytons
East Grinstead
West Sussex
RH19 1RY
Director NameMark Beard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1997)
RoleCompany Director
Correspondence AddressMyrtle Villa Benover Road
Yalding
Maidstone
Kent
ME18 6EX

Location

Registered AddressTenon House
118 Stanstead Road
Forest Hill
London
SE23 1BX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
8 April 1998Director resigned (1 page)
2 December 1997Director resigned (1 page)
29 September 1997Director's particulars changed (1 page)
28 August 1997Full accounts made up to 30 April 1996 (11 pages)
20 May 1996Return made up to 04/04/96; full list of members (5 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
30 May 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
19 April 1995Ad 04/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Incorporation (32 pages)