SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED

Register to unlock more data on OkredoRegister

SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05087442

Incorporation date

28/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILSON FIELD THE MANOR HOUSE, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2004)
dot icon05/05/2018
Final Gazette dissolved following liquidation
dot icon05/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2017
Liquidators' statement of receipts and payments to 2017-06-03
dot icon07/08/2016
Liquidators' statement of receipts and payments to 2016-06-03
dot icon17/08/2015
Liquidators' statement of receipts and payments to 2015-06-03
dot icon01/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/06/2014
Registered office address changed from Unit 9 Stuart Close Off Penarth Road Cardiff CF11 8QF on 2014-06-18
dot icon16/06/2014
Statement of affairs with form 4.19
dot icon16/06/2014
Appointment of a voluntary liquidator
dot icon16/06/2014
Resolutions
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon12/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/12/2010
Termination of appointment of Colin Watkins as a director
dot icon06/12/2010
Termination of appointment of Alex Jenkins as a director
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/11/2010
Appointment of Rebecca Coleshill as a director
dot icon03/08/2010
Compulsory strike-off action has been discontinued
dot icon02/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon28/03/2010
Director's details changed for Ian Bancroft on 2010-03-29
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/04/2009
Return made up to 29/03/09; full list of members
dot icon16/04/2009
Director and secretary's change of particulars / ian bancroft / 30/05/2008
dot icon29/07/2008
Return made up to 29/03/08; full list of members
dot icon15/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/10/2007
Return made up to 29/03/07; no change of members
dot icon10/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Return made up to 29/03/06; full list of members
dot icon29/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Director's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/05/2005
Return made up to 29/03/05; full list of members
dot icon28/03/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon26/08/2004
Ad 06/07/04--------- £ si 1@1=1 £ ic 2/3
dot icon27/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
New director appointed
dot icon06/07/2004
Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon06/06/2004
New director appointed
dot icon06/06/2004
New secretary appointed;new director appointed
dot icon06/06/2004
Registered office changed on 07/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon28/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Colin
Director
28/03/2004 - 17/11/2010
13
7SIDE SECRETARIAL LIMITED
Corporate Secretary
28/03/2004 - 28/03/2004
860
7SIDE NOMINEES LIMITED
Corporate Director
28/03/2004 - 28/03/2004
1252
Jenkins, Alex Lloyd
Director
10/06/2004 - 17/11/2010
9
Bancroft, Ian
Director
28/03/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED

SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED is an(a) Dissolved company incorporated on 28/03/2004 with the registered office located at C/O WILSON FIELD THE MANOR HOUSE, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED?

toggle

SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED is currently Dissolved. It was registered on 28/03/2004 and dissolved on 05/05/2018.

Where is SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED located?

toggle

SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED is registered at C/O WILSON FIELD THE MANOR HOUSE, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED do?

toggle

SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED?

toggle

The latest filing was on 05/05/2018: Final Gazette dissolved following liquidation.