About

Registered Number: 04953756
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: Gor-Ox Farm, Robinson Road, Horndon-On-The-Hill, Essex, SS17 7PU

 

Established in 2003, Sky Book Binders Ltd have registered office in Horndon-On-The-Hill, it's status is listed as "Dissolved". The companies directors are Maddocks, Wendy, Edwards, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Anthony 10 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MADDOCKS, Wendy 10 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 October 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 25 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 March 2005
287 - Change in situation or address of Registered Office 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
CERTNM - Change of name certificate 10 September 2004
CERTNM - Change of name certificate 01 May 2004
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.