About

Registered Number: 03502802
Date of Incorporation: 02/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (6 years and 11 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Skyway Ltd was founded on 02 February 1998 with its registered office in Carlisle, Cumbria, it's status in the Companies House registry is set to "Dissolved". The companies directors are Mills, Margaret Ann, Mills, Nigel. We don't currently know the number of employees at Skyway Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Nigel 14 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Margaret Ann 14 February 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
AD01 - Change of registered office address 11 March 2016
RESOLUTIONS - N/A 10 March 2016
LIQ MISC RES - N/A 10 March 2016
4.70 - N/A 10 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 February 2011
AAMD - Amended Accounts 24 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 01 October 2001
CERTNM - Change of name certificate 28 March 2001
363s - Annual Return 21 February 2001
CERTNM - Change of name certificate 25 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.