Company NameSkylight Print Limited
DirectorGary Robert Reynolds
Company StatusDissolved
Company Number03504595
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Robert Reynolds
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RolePrinter
Correspondence AddressWhite Gables
Cudham Road, Tatsfield
Westerham
Kent
TN16 2NJ
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 1998(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMichael Tait
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleMarketing Consultant
Correspondence Address8 Aynscombe Angle
Orpington
Kent
BR6 0HJ

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 June 2003Dissolved (1 page)
12 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Statement of affairs (8 pages)
29 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1999Appointment of a voluntary liquidator (1 page)
29 September 1999Registered office changed on 29/09/99 from: 2 newman road bromley kent BR1 1RJ (1 page)
15 March 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
14 March 1999Return made up to 05/02/99; full list of members (6 pages)
8 March 1999Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
20 May 1998Director's particulars changed (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Ad 05/02/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
16 February 1998New director appointed (2 pages)
12 February 1998Location of register of members (1 page)
5 February 1998Incorporation (13 pages)