Company NameSkyline Printers Limited
Company StatusDissolved
Company Number03141372
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date5 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRoyston Christopher Stonell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(1 day after company formation)
Appointment Duration16 years, 3 months (closed 05 April 2012)
RoleCompany Director
Correspondence Address38 Hyland Way
Hornchurch
Essex
RM11 1DW
Director NameJustin Peter Chick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 05 April 2012)
RoleManager
Correspondence Address30 Carnforth Gardens
Elm Park
Essex
RM12 5DJ
Secretary NameJustin Peter Chick
NationalityBritish
StatusClosed
Appointed26 March 2008(12 years, 3 months after company formation)
Appointment Duration4 years (closed 05 April 2012)
RoleCompany Director
Correspondence Address30 Carnforth Gardens
Elm Park
Essex
RM12 5DJ
Director NameJohn Edmund Franks
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RolePrinter
Correspondence Address10 Wayside Close
Pettits Lane
Romford
Essex
RM1 4ES
Director NameMichael O'Connell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleSales Director
Correspondence Address40 Bohun Grove
East Barnet
Barnet
Hertfordshire
EN4 8UB
Secretary NameJohn Edmund Franks
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RolePrinter
Correspondence Address8 Cornsland Close
Hall Lane
Upminster
Essex
RM14 1TQ
Director NameMr David James King
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2006)
RoleCommercial Dir
Country of ResidenceUnited Kingdom
Correspondence Address35 Northolt Way
Hornchurch
Essex
RM12 5RR
Director NameKenneth Brunton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 March 2008)
RoleManager
Correspondence Address53 Arundel Road
Harold Wood
Essex
RM3 0RX
Secretary NameKenneth Brunton
NationalityBritish
StatusResigned
Appointed28 February 2006(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 March 2008)
RoleManager
Correspondence Address53 Arundel Road
Harold Wood
Essex
RM3 0RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThorntonronrs Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
24 September 2010Statement of affairs with form 4.19 (6 pages)
24 September 2010Statement of affairs with form 4.19 (6 pages)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from connaught house broomhill road woodford green essex IG8 0PY (1 page)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-10
(1 page)
29 July 2009Registered office changed on 29/07/2009 from connaught house broomhill road woodford green essex IG8 0PY (1 page)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Return made up to 22/12/08; full list of members (5 pages)
23 December 2008Return made up to 22/12/08; full list of members (5 pages)
7 April 2008Appointment terminated director and secretary kenneth brunton (1 page)
7 April 2008Secretary appointed justin peter chick (2 pages)
7 April 2008Appointment Terminated Director and Secretary kenneth brunton (1 page)
7 April 2008Secretary appointed justin peter chick (2 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 February 2008Return made up to 22/12/07; full list of members; amend (7 pages)
6 February 2008Return made up to 22/12/07; full list of members; amend (7 pages)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Director resigned (1 page)
29 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
29 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
29 December 2005Return made up to 27/12/05; full list of members (8 pages)
29 December 2005Return made up to 27/12/05; full list of members (8 pages)
1 February 2005Return made up to 27/12/04; full list of members (8 pages)
1 February 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
6 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 January 2004Return made up to 27/12/03; full list of members (8 pages)
8 January 2004Return made up to 27/12/03; full list of members (8 pages)
25 April 2003Registered office changed on 25/04/03 from: 129 stamford hill london N16 5LQ (1 page)
25 April 2003Registered office changed on 25/04/03 from: 129 stamford hill london N16 5LQ (1 page)
28 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
30 January 2003Return made up to 27/12/02; full list of members (8 pages)
30 January 2003Return made up to 27/12/02; full list of members (8 pages)
2 January 2002Return made up to 27/12/01; full list of members (8 pages)
2 January 2002Return made up to 27/12/01; full list of members (8 pages)
17 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
17 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 January 2001Return made up to 27/12/00; full list of members (8 pages)
4 January 2001Return made up to 27/12/00; full list of members (8 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
29 December 1999Return made up to 27/12/99; full list of members (8 pages)
29 December 1999Return made up to 27/12/99; full list of members (8 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 January 1999Return made up to 27/12/98; no change of members (4 pages)
26 January 1999Return made up to 27/12/98; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 February 1998Particulars of mortgage/charge (6 pages)
17 February 1998Particulars of mortgage/charge (6 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 January 1998Return made up to 27/12/97; no change of members (4 pages)
9 January 1998Return made up to 27/12/97; no change of members (4 pages)
27 December 1996Return made up to 27/12/96; full list of members (6 pages)
27 December 1996Return made up to 27/12/96; full list of members (6 pages)
17 May 1996Ad 10/04/96--------- premium £ si 24@1=24 £ ic 30076/30100 (2 pages)
17 May 1996Ad 13/05/96--------- £ si 30000@1=30000 £ ic 76/30076 (2 pages)
17 May 1996Ad 13/05/96--------- £ si 30000@1=30000 £ ic 76/30076 (2 pages)
17 May 1996Ad 10/04/96--------- £ si 73@1=73 £ ic 3/76 (2 pages)
17 May 1996Ad 10/04/96--------- £ si 73@1=73 £ ic 3/76 (2 pages)
17 May 1996Ad 10/04/96--------- premium £ si 24@1=24 £ ic 30076/30100 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounting reference date notified as 31/05 (1 page)
23 April 1996Accounting reference date notified as 31/05 (1 page)
31 January 1996Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 1996Secretary resigned (1 page)
5 January 1996New director appointed (1 page)
5 January 1996New secretary appointed;new director appointed (1 page)
5 January 1996Director resigned (1 page)
27 December 1995Incorporation (38 pages)