About

Registered Number: 03427722
Date of Incorporation: 02/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Pond Cottage Cleadon Lane, Whitburn, Sunderland, Tyne And Wear, SR6 7JY

 

Established in 1997, Skybeam Computing Ltd has its registered office in Sunderland, Tyne And Wear, it has a status of "Active". This organisation has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, David 12 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BALL, Jacqui 12 September 1997 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 03 June 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 June 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AD01 - Change of registered office address 26 January 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
287 - Change in situation or address of Registered Office 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.