About

Registered Number: 01703273
Date of Incorporation: 01/03/1983 (42 years and 1 month ago)
Company Status: Active
Registered Address: Fairfield, Wigginton Lane, Comberford, Staffordshire, B79 9DS

 

Established in 1983, Skyway Merseyside Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There is one director listed as Tan, Timothy Lik Hwa for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAN, Timothy Lik Hwa N/A 06 September 1996 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 25 March 2012
AD01 - Change of registered office address 23 May 2011
RESOLUTIONS - N/A 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AC92 - N/A 06 April 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2001
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2001
652a - Application for striking off 11 July 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
363s - Annual Return 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 11 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 08 May 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 12 April 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 16 March 1995
288 - N/A 01 June 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 17 March 1994
363s - Annual Return 20 October 1993
395 - Particulars of a mortgage or charge 16 March 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 09 January 1992
AA - Annual Accounts 17 December 1991
395 - Particulars of a mortgage or charge 06 December 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
363 - Annual Return 19 September 1989
287 - Change in situation or address of Registered Office 19 September 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 24 November 1987
395 - Particulars of a mortgage or charge 08 January 1987
288 - N/A 06 January 1987
287 - Change in situation or address of Registered Office 06 January 1987
363 - Annual Return 11 September 1986
AA - Annual Accounts 07 August 1986
AA - Annual Accounts 11 September 1985

Mortgages & Charges

Description Date Status Charge by
Bulk deposit mortgage 15 March 1993 Fully Satisfied

N/A

Guarantee and debenture 26 November 1991 Fully Satisfied

N/A

Collateral debenture 31 December 1986 Fully Satisfied

N/A

Floating charge 21 July 1983 Outstanding

N/A

Debenture 21 July 1983 Outstanding

N/A

Mortgage 21 July 1983 Fully Satisfied

N/A

Debenture 19 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.