Company NameSkyline Building & Developments Limited
Company StatusDissolved
Company Number04474163
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date27 July 2009 (14 years, 8 months ago)
Previous NameNAC Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJanice Wilson
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Ribston Gardens
Paddock Wood
Tonbridge
Kent
TN12 6BA
Director NameNigel Anthony Collins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 27 July 2009)
RoleBuilder
Correspondence Address13 Green Lane
Paddock Wood
Kent
TN12 6BF
Director NameFrancis Charles Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceKent
Correspondence Address35 Ribston Gardens
Paddock Wood
Tonbridge
Kent
TN12 6BA
Director NameBeverley Jane Stockley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2004)
RoleCompany Director
Correspondence Address13 Green Lane
Paddock Wood
Kent
TN12 6BF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£213,153
Cash£47,364
Current Liabilities£323,790

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2009Liquidators statement of receipts and payments to 28 February 2009 (9 pages)
5 September 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
24 September 2007Notice of Constitution of Liquidation Committee (2 pages)
11 September 2007Notice of Constitution of Liquidation Committee (2 pages)
10 September 2007Appointment of a voluntary liquidator (1 page)
10 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2007Statement of affairs (8 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 August 2007Registered office changed on 21/08/07 from: unit 4 trumans oast willow lane paddock wood kent TN12 6PF (1 page)
24 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 September 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 August 2005Return made up to 01/07/05; full list of members (2 pages)
5 July 2005Ad 30/07/02--------- £ si 100@1 (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 73 lowfield street dartford kent DA1 1HP (1 page)
4 January 2005Total exemption small company accounts made up to 31 July 2003 (3 pages)
29 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
29 July 2004Return made up to 01/07/04; full list of members (6 pages)
28 January 2004Return made up to 01/07/03; full list of members (6 pages)
28 January 2004Registered office changed on 28/01/04 from: pissarro house 77A westow street upper norwood london SE19 1TZ (1 page)
4 December 2003New director appointed (1 page)
25 June 2003Director resigned (1 page)
11 November 2002Amending 88(2) 01/07/02 (2 pages)
13 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
21 August 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 July 2002Incorporation (15 pages)