Company NameSkylark Psv Limited
Company StatusDissolved
Company Number03805641
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameStuart Thomas Boxall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleBus Controller
Correspondence Address6 Hillworth
Court Downs Road
Beckenham
Kent
BR3 6TS
Director NameKarl Peter Griffin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleBus Controller
Correspondence Address4 Hardres Terrace
Mosyer Drive
Orpington
Kent
BR5 4PJ
Secretary NameStuart Thomas Boxall
NationalityBritish
StatusClosed
Appointed15 July 2005(6 years after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address6 Hillworth
Court Downs Road
Beckenham
Kent
BR3 6TS
Secretary NameStuart Thomas Boxall
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleBus Driver
Correspondence AddressFlat 4 No 2 Wickham Road
Beckenham
Kent
BR3 5JT
Secretary NameMr Christopher Mark Carman
NationalityBritish
StatusResigned
Appointed08 October 2004(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ifield Way
Gravesend
Kent
DA12 5UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 2 Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,749
Cash£697
Current Liabilities£39,034

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
5 September 2007Application for striking-off (1 page)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 April 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
3 August 2006Return made up to 12/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005New secretary appointed (1 page)
21 July 2005Director's particulars changed (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
22 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 August 2003Return made up to 12/07/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 November 1999Ad 19/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1999Director resigned (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
15 July 1999New director appointed (2 pages)
12 July 1999Incorporation (10 pages)