About

Registered Number: 02233525
Date of Incorporation: 22/03/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 3 Hardwick Close, Shefford, Bedfordshire, SG17 5DY

 

Sky Electronic Supplies Ltd was setup in 1988, it has a status of "Dissolved". Williams, Clive Martin, Hughes, Hepzibah Elizabeth, Williams, Ann are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Clive Martin N/A - 1
HUGHES, Hepzibah Elizabeth N/A 30 June 1992 1
WILLIAMS, Ann N/A 31 March 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 25 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
353 - Register of members 25 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 10 December 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 07 February 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 June 1995
287 - Change in situation or address of Registered Office 28 June 1995
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
RESOLUTIONS - N/A 22 June 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 11 June 1993
288 - N/A 03 August 1992
363s - Annual Return 08 July 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 16 June 1991
363b - Annual Return 16 June 1991
395 - Particulars of a mortgage or charge 28 January 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
288 - N/A 07 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
NEWINC - New incorporation documents 22 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.