Company NameSkies Construction Limited
Company StatusDissolved
Company Number04715540
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMichael Heraty
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed19 June 2003(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 08 April 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address73 Arabella Drive
London
SW15 5LL
Secretary NameMichael Austen Hearty
NationalityBritish
StatusClosed
Appointed03 September 2007(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 08 April 2014)
RoleSecretary
Correspondence Address27 Waldemar Avenue Mansions
Fulham
London
SW6 5LT
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed18 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Secretary NameMichael Ferguson
NationalityIrish
StatusResigned
Appointed19 June 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address24 Grays Inn Road
London
WC1X 8HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameR V P A Services Limited (Corporation)
StatusResigned
Appointed18 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 19 June 2003)
Correspondence Address24 Grays Inn Road
London
WC1X 8HP

Location

Registered Address73 Arabella Drive
Putney London
SW15 5LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Shareholders

100 at £1Mr Michael Heraty
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,652
Current Liabilities£1,652

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (4 pages)
12 December 2013Application to strike the company off the register (4 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(4 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Michael Heraty on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Michael Heraty on 28 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Return made up to 28/03/09; full list of members (3 pages)
29 April 2009Return made up to 28/03/09; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
11 August 2007Accounts made up to 31 March 2007 (1 page)
11 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 August 2007Registered office changed on 11/08/07 from: 24 grays inn road london WC1X 8HP (1 page)
11 August 2007Registered office changed on 11/08/07 from: 24 grays inn road london WC1X 8HP (1 page)
25 July 2007Return made up to 28/03/07; full list of members (5 pages)
25 July 2007Return made up to 28/03/07; full list of members (5 pages)
8 February 2007Accounts made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 October 2006Return made up to 28/03/06; full list of members (8 pages)
20 October 2006Return made up to 28/03/06; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Return made up to 28/03/05; full list of members (8 pages)
19 July 2005Return made up to 28/03/05; full list of members (8 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 June 2005Accounts made up to 31 March 2004 (1 page)
11 May 2004Ad 28/03/03--------- £ si 99@1 (2 pages)
11 May 2004Return made up to 28/03/04; full list of members (6 pages)
11 May 2004Return made up to 28/03/04; full list of members (6 pages)
11 May 2004Ad 28/03/03--------- £ si 99@1 (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 120 east road london N1 6AA (1 page)
24 June 2003Registered office changed on 24/06/03 from: 120 east road london N1 6AA (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)