Company NameSkychoice Sales Limited
Company StatusDissolved
Company Number04087449
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Deach
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Swordsman Road
Deepcut
Surrey
GU16 6GF
Secretary NameMandy Cheeseman
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Saint Margarets Avenue
Stanford Le Hope
Essex
SS17 0EL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
3 October 2003Director's particulars changed (2 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Registered office changed on 01/10/03 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 February 2002Registered office changed on 01/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
27 October 2001Return made up to 10/10/01; full list of members (6 pages)
4 May 2001Registered office changed on 04/05/01 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Ad 10/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2000Ad 10/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 October 2000Director resigned (1 page)
10 October 2000Incorporation (13 pages)