About

Registered Number: 04043030
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Based in Altrincham, Cheshire, Sky (Manchester) Ltd was setup in 2000, it has a status of "Dissolved". There are 2 directors listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NG, Lai-Sim 28 July 2000 - 1
NG, Philip Heung-Ling 28 July 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
LIQ14 - N/A 18 September 2018
AD01 - Change of registered office address 24 May 2018
LIQ03 - N/A 12 January 2018
AD01 - Change of registered office address 22 November 2016
RESOLUTIONS - N/A 21 November 2016
F10.2 - N/A 21 November 2016
4.20 - N/A 21 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 26 August 2004
287 - Change in situation or address of Registered Office 29 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
225 - Change of Accounting Reference Date 17 May 2001
395 - Particulars of a mortgage or charge 18 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.