Company NameSkyline Models Limited
Company StatusDissolved
Company Number04025544
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Roger Hamilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 24 December 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Redlands Centre
Coulsdon
Surrey
CR5 2HT
Director NameRobert Murray Johnston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coombe Rise
High Wycombe
Buckinghamshire
HP12 4JE
Secretary NameNicola Anne Johnston
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFleur De Lis
The Common
Stokenchurch
Buckinghamshire
HP14 3TZ
Director NameNicola Anne Johnston
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 05 December 2003)
RoleCompany Director
Correspondence AddressFleur De Lis
The Common
Stokenchurch
Buckinghamshire
HP14 3TZ
Director NameNicholas Quentin Stuart Bineham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Carisbrooke Avenue
Watford
Hertfordshire
WD24 4HU
Director NameMr John Roger Hamilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
4a Stagbury Avenue
Chipstead
Surrey
CR5 3PA
Secretary NameNicholas Quentin Stuart Bineham
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Carisbrooke Avenue
Watford
Hertfordshire
WD24 4HU
Director NameMr Nicholas Quentin Stuart Bineham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Redlands
Coulsdon
Surrey
CR5 2HT
Director NameMr Adrian Stuart Poole
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 18 Redlands
Coulsdon
Surrey
CR5 2HT
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Contact

Websitewww.skylinemodels.co.uk

Location

Registered Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2012
Net Worth£950
Cash£12,429
Current Liabilities£203,806

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Cessation of Nicholas Quentin Stuart Bineham as a person with significant control on 1 September 2016 (1 page)
1 August 2017Cessation of Nicholas Quentin Stuart Bineham as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of John Roger Hamilton as a person with significant control on 1 September 2016 (2 pages)
1 August 2017Notification of John Roger Hamilton as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Cessation of Nicholas Quentin Stuart Bineham as a person with significant control on 1 September 2016 (1 page)
1 August 2017Notification of John Roger Hamilton as a person with significant control on 1 September 2016 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 January 2016Registered office address changed from 58 Croydon Road Caterham CR3 6QB to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 58 Croydon Road Caterham CR3 6QB to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 7 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500
(3 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500
(3 pages)
22 July 2015Termination of appointment of Adrian Stuart Poole as a director on 4 July 2015 (1 page)
22 July 2015Termination of appointment of Adrian Stuart Poole as a director on 4 July 2015 (1 page)
22 July 2015Termination of appointment of Adrian Stuart Poole as a director on 4 July 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 1 April 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 1 April 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 1 April 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Registered office address changed from The Counting House St Mary's Street Wallingford OX10 0EL to 58 Croydon Road Caterham CR3 6QB on 24 September 2014 (1 page)
24 September 2014Registered office address changed from The Counting House St Mary's Street Wallingford OX10 0EL to 58 Croydon Road Caterham CR3 6QB on 24 September 2014 (1 page)
20 August 2014Appointment of Mr John Roger Hamilton as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr John Roger Hamilton as a director on 20 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Adrian Stuart Poole on 1 January 2014 (2 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(4 pages)
12 August 2014Director's details changed for Mr Adrian Stuart Poole on 1 January 2014 (2 pages)
12 August 2014Director's details changed for Mr Adrian Stuart Poole on 1 January 2014 (2 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(4 pages)
16 May 2014Director's details changed for Mr Nicholas Quentin Stuart Bineham on 2 April 2014 (2 pages)
16 May 2014Director's details changed for Mr Nicholas Quentin Stuart Bineham on 2 April 2014 (2 pages)
16 May 2014Director's details changed for Mr Nicholas Quentin Stuart Bineham on 2 April 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Appointment of Mr Adrian Stuart Poole as a director (2 pages)
7 August 2013Appointment of Mr Adrian Stuart Poole as a director (2 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 500
(3 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 500
(3 pages)
17 July 2013Appointment of Nicholas Quentin Stuart Bineham as a director (2 pages)
17 July 2013Appointment of Nicholas Quentin Stuart Bineham as a director (2 pages)
17 July 2013Termination of appointment of Robert Johnston as a director (1 page)
17 July 2013Termination of appointment of Robert Johnston as a director (1 page)
26 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
14 November 2012Termination of appointment of Nicholas Bineham as a director (1 page)
14 November 2012Termination of appointment of Nicholas Bineham as a director (1 page)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
4 August 2010Termination of appointment of Nicholas Bineham as a secretary (1 page)
4 August 2010Termination of appointment of Nicholas Bineham as a secretary (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
4 August 2008Return made up to 03/07/08; full list of members (4 pages)
4 August 2008Return made up to 03/07/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 July 2008Registered office changed on 15/07/2008 from abacus house high street goring on thames RG8 9AR (1 page)
15 July 2008Registered office changed on 15/07/2008 from abacus house high street goring on thames RG8 9AR (1 page)
18 February 2008Return made up to 03/07/07; full list of members (2 pages)
18 February 2008Return made up to 03/07/07; full list of members (2 pages)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2007Return made up to 03/07/06; full list of members (3 pages)
1 August 2007Return made up to 03/07/06; full list of members (3 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 December 2006Director resigned (1 page)
8 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 December 2006Director resigned (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 November 2005Return made up to 03/07/05; full list of members (3 pages)
3 November 2005Return made up to 03/07/05; full list of members (3 pages)
4 November 2004Return made up to 03/07/04; full list of members (8 pages)
4 November 2004Return made up to 03/07/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Ad 05/12/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
22 December 2003Ad 05/12/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
1 October 2003Return made up to 03/07/03; full list of members (7 pages)
1 October 2003Return made up to 03/07/03; full list of members (7 pages)
1 October 2003Secretary's particulars changed;director's particulars changed (1 page)
1 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 July 2002Return made up to 03/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Return made up to 03/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Ad 03/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Ad 03/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 8 coltsfoot drive broadheath altrincham cheshire WA14 5JY (1 page)
28 December 2000Registered office changed on 28/12/00 from: 8 coltsfoot drive broadheath altrincham cheshire WA14 5JY (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
3 July 2000Incorporation (18 pages)
3 July 2000Incorporation (18 pages)