Company NameSky Five Text Limited
DirectorsPeter Shea and Grant Murray
Company StatusDissolved
Company Number03079509
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Previous NamesPrecis (1377) Limited and Sky Five Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Shea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(1 year, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleSales Director
Correspondence Address15 Mostyn Road
Merton Park
London
SW19 3LJ
Director NameGrant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(5 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Correspondence AddressThe Coach House
98a Priory Road
London
NW6 3NT
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusCurrent
Appointed07 June 2002(6 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1997)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 September 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed22 September 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr Damien Bernard Harte
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Gorse Hill Road
Virginia Water
Surrey
GU25 4AR
Director NameNicholas Desmond Robertson Milligan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Routh Road
Wandsworth
London
SW18 3SW
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 1998)
RoleChief Financial Officer
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameMartin Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 1999)
RoleChartered Accountant
Correspondence Address15 Lord Napier Place
London
W6 9UB
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed09 September 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF
Director NamePhilip Andrew Carney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address5 Nightingale Walk
Windsor
Berkshire
SL4 3HS
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 09 July 1999)
RoleHead Of Programme Finance
Correspondence AddressFlat 1 75 Kensington Gardens Square
London
W2 4DJ
Director NameDavid Rey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2002)
RoleAccountant
Correspondence Address103 Shaftesbury Way
Twickenham
Middlesex
TW2 5RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 September 1995(2 months after company formation)
Appointment Duration1 week, 4 days (resigned 22 September 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
30 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2002Registered office changed on 16/05/02 from: grant way isleworth middlesex TW7 5QD (1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Declaration of solvency (3 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
29 July 2001Return made up to 13/07/01; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 30 June 1999 (12 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Return made up to 13/07/00; full list of members (6 pages)
28 January 2000Director resigned (1 page)
19 August 1999Secretary's particulars changed (1 page)
19 August 1999Return made up to 13/07/99; full list of members (8 pages)
30 July 1999Full accounts made up to 30 June 1998 (11 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
6 August 1998Return made up to 13/07/98; full list of members (8 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
6 February 1998Secretary's particulars changed (1 page)
11 January 1998New director appointed (3 pages)
29 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
1 December 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 13/07/97; full list of members (7 pages)
15 July 1997Director resigned (1 page)
11 July 1997Director's particulars changed (1 page)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (1 page)
4 March 1997£ nc 100/100000 21/02/97 (1 page)
2 March 1997Director resigned (1 page)
2 March 1997Director resigned (1 page)
2 March 1997Director resigned (1 page)
2 March 1997Director resigned (1 page)
26 February 1997Company name changed precis (1377) LIMITED\certificate issued on 27/02/97 (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
1 November 1995Accounting reference date notified as 30/06 (1 page)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New secretary appointed (6 pages)
10 October 1995New director appointed (6 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
26 September 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
13 July 1995Incorporation (16 pages)