Company NameSkylease Limited
Company StatusDissolved
Company Number05666738
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameDream Away Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLawrence William Hunt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(1 year after company formation)
Appointment Duration5 years, 4 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnt Oak
Cookham
Berkshire
SL6 9RL
Director NameDavid Bryan Alexander Fleming
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(1 year, 4 months after company formation)
Appointment Duration5 years (closed 29 May 2012)
RoleCompany Director
Correspondence Address12024 72nd Ave Ne
Kirkland
Washington 98034-2438
United States
Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusClosed
Appointed22 May 2007(1 year, 4 months after company formation)
Appointment Duration5 years (closed 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMr Martin Joseph Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKalimas
Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Director NameMr Glenvil Peter Fryer Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMr John Howard Bavister
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fox Hill
London
SE19 2UX
Director NameMr Peter Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(11 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sunnymill Drive
Sandbach
Cheshire
CW11 4NA
Secretary NameMr John Howard Bavister
NationalityBritish
StatusResigned
Appointed21 December 2006(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fox Hill
London
SE19 2UX

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Administrator's progress report to 24 February 2012 (17 pages)
29 February 2012Notice of move from Administration to Dissolution on 24 February 2012 (17 pages)
29 February 2012Administrator's progress report to 24 February 2012 (17 pages)
29 February 2012Notice of move from Administration to Dissolution (17 pages)
22 December 2011Administrator's progress report to 29 November 2011 (17 pages)
22 December 2011Administrator's progress report to 29 November 2011 (17 pages)
5 July 2011Administrator's progress report to 29 May 2011 (15 pages)
5 July 2011Administrator's progress report to 29 May 2011 (15 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Notice of extension of period of Administration (1 page)
5 January 2011Administrator's progress report to 29 November 2010 (15 pages)
5 January 2011Administrator's progress report to 29 November 2010 (15 pages)
1 September 2010Notice of extension of period of Administration (1 page)
1 September 2010Notice of extension of period of Administration (1 page)
16 August 2010Administrator's progress report to 29 May 2010 (13 pages)
16 August 2010Administrator's progress report to 29 November 2009 (11 pages)
16 August 2010Administrator's progress report to 29 May 2009 (10 pages)
16 August 2010Administrator's progress report to 29 May 2009 (10 pages)
16 August 2010Administrator's progress report to 29 May 2010 (13 pages)
16 August 2010Administrator's progress report to 29 November 2009 (11 pages)
8 December 2009Notice of extension of period of Administration (3 pages)
8 December 2009Notice of extension of period of Administration (3 pages)
29 May 2009Notice of extension of period of Administration (1 page)
29 May 2009Notice of extension of period of Administration (1 page)
12 January 2009Administrator's progress report to 29 November 2008 (11 pages)
12 January 2009Administrator's progress report to 29 November 2008 (11 pages)
2 September 2008Result of meeting of creditors (23 pages)
2 September 2008Result of meeting of creditors (23 pages)
14 August 2008Registered office changed on 14/08/2008 from 72-104 frank lester way london luton airport bedfordshire LU2 9NQ (1 page)
14 August 2008Registered office changed on 14/08/2008 from 72-104 frank lester way london luton airport bedfordshire LU2 9NQ (1 page)
31 July 2008Statement of administrator's proposal (24 pages)
31 July 2008Statement of administrator's proposal (24 pages)
1 July 2008Statement of affairs with form 2.14B (9 pages)
1 July 2008Statement of affairs with form 2.14B (9 pages)
5 June 2008Appointment of an administrator (1 page)
5 June 2008Appointment of an administrator (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
15 September 2007Particulars of mortgage/charge (9 pages)
15 September 2007Particulars of mortgage/charge (9 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
10 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
6 March 2007Return made up to 05/01/07; full list of members (6 pages)
6 March 2007Return made up to 05/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
(6 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (3 pages)
30 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 January 2007Registered office changed on 30/01/07 from: aldwych house 81 aldwych london WC2B 4RP (1 page)
30 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (3 pages)
30 January 2007New secretary appointed;new director appointed (3 pages)
30 January 2007Registered office changed on 30/01/07 from: aldwych house 81 aldwych london WC2B 4RP (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
31 October 2006Company name changed dream away LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed dream away LIMITED\certificate issued on 31/10/06 (2 pages)
5 January 2006Incorporation (19 pages)