Company NameSkycrest Engineering Limited
Company StatusDissolved
Company Number03978251
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date8 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRobert Raymond Hollyhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Barr Common Farm
Aldridge Road Streetly
Sutton Coldfield
B74 3TR
Secretary NameAnne Hollyhead
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Barr Common Farm
Aldridge Road Streetly
Sutton Coldfield
B74 3TR
Director NameMr John Stephen Collins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Poukhill Close
Walsall
West Midlands
WS2 8TQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140,606
Current Liabilities£493,299

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
29 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
29 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
1 September 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
1 September 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
5 March 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
5 March 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2007Statement of affairs (7 pages)
15 February 2007Statement of affairs (7 pages)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2007Registered office changed on 26/01/07 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page)
26 January 2007Registered office changed on 26/01/07 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
9 May 2006Return made up to 17/04/06; full list of members (7 pages)
9 May 2006Return made up to 17/04/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 17/04/05; full list of members (7 pages)
31 May 2005Return made up to 17/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 June 2004Registered office changed on 09/06/04 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page)
9 June 2004Registered office changed on 09/06/04 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page)
15 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Return made up to 17/04/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 August 2003Nc inc already adjusted 04/06/03 (1 page)
4 August 2003Nc inc already adjusted 04/06/03 (1 page)
4 August 2003Ad 04/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2003Ad 04/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Return made up to 17/04/03; full list of members (7 pages)
19 May 2003Return made up to 17/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 June 2002Return made up to 17/04/02; full list of members (6 pages)
16 June 2002Return made up to 17/04/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 December 2001Registered office changed on 13/12/01 from: horwath clark whitehill norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page)
13 December 2001Registered office changed on 13/12/01 from: horwath clark whitehill norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page)
16 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: second floor 80 great eastern street london EC2A 3RX (1 page)
22 June 2000Registered office changed on 22/06/00 from: second floor 80 great eastern street london EC2A 3RX (1 page)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
17 April 2000Incorporation (20 pages)
17 April 2000Incorporation (20 pages)