Company NameSkyline Trading Limited
Company StatusDissolved
Company Number04977791
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Vernon Waterman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(6 years after company formation)
Appointment Duration2 years, 2 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameTimothy Charles Mark Higginson
NationalityBritish
StatusClosed
Appointed01 December 2009(6 years after company formation)
Appointment Duration2 years, 2 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 week, 2 days after company formation)
Appointment Duration5 years, 12 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed05 December 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 8 Wilton Street
Taunton
Somerset
TA1 3LL
Secretary NameKay Allen
NationalityBritish
StatusResigned
Appointed27 October 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
RoleAccountant
Correspondence Address105 Bridgwater Road
Bathpool
Taunton
TA2 8BD
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£7,285
Cash£2,771
Current Liabilities£3,102

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
26 November 2010Director's details changed for Mr Mark Vernon Waterman on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Mark Vernon Waterman on 26 November 2010 (2 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(3 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(3 pages)
26 November 2010Secretary's details changed for Timothy Charles Mark Higginson on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Timothy Charles Mark Higginson on 26 November 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 March 2010Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 26 March 2010 (2 pages)
26 March 2010Appointment of Timothy Charles Mark Higginson as a secretary (3 pages)
26 March 2010Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD on 26 March 2010 (2 pages)
26 March 2010Appointment of Mark Vernon Waterman as a director (3 pages)
26 March 2010Appointment of Mark Vernon Waterman as a director (3 pages)
26 March 2010Termination of appointment of Stephen Hickson as a director (2 pages)
26 March 2010Termination of appointment of Stephen Hickson as a director (2 pages)
26 March 2010Termination of appointment of Kay Allen as a secretary (2 pages)
26 March 2010Appointment of Timothy Charles Mark Higginson as a secretary (3 pages)
26 March 2010Termination of appointment of Kay Allen as a secretary (2 pages)
26 March 2010Termination of appointment of Anthony Shiffers as a director (2 pages)
26 March 2010Termination of appointment of Anthony Shiffers as a director (2 pages)
15 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
4 November 2008Appointment Terminated Secretary elizabeth vail (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Secretary appointed kay allen (1 page)
4 November 2008Secretary appointed kay allen (1 page)
21 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
21 January 2008Accounts made up to 30 November 2007 (5 pages)
21 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
17 December 2007Return made up to 26/11/07; full list of members (2 pages)
17 December 2007Return made up to 26/11/07; full list of members (2 pages)
25 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2007Accounts made up to 30 November 2006 (5 pages)
25 March 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
25 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2006Return made up to 26/11/06; full list of members (2 pages)
19 December 2006Return made up to 26/11/06; full list of members (2 pages)
15 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
15 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2006Accounts made up to 30 November 2005 (6 pages)
2 March 2006Registered office changed on 02/03/06 from: wessex house, 66 high street honiton devon EX14 1PD (1 page)
2 March 2006Return made up to 26/11/05; full list of members (2 pages)
2 March 2006Return made up to 26/11/05; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: wessex house, 66 high street honiton devon EX14 1PD (1 page)
1 December 2005Registered office changed on 01/12/05 from: bank house old school court honiton devon EX14 1NZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: bank house old school court honiton devon EX14 1NZ (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (1 page)
4 January 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
4 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2005Accounts made up to 30 November 2004 (6 pages)
4 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2004Return made up to 26/11/04; full list of members (7 pages)
13 December 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(7 pages)
1 October 2004Secretary's particulars changed (1 page)
1 October 2004Secretary's particulars changed (1 page)
14 December 2003Registered office changed on 14/12/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
14 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
26 November 2003Incorporation (14 pages)