SKYDOME (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

SKYDOME (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03874723

Incorporation date

09/11/1999

Size

Small

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1999)
dot icon21/10/2013
Final Gazette dissolved following liquidation
dot icon21/07/2013
Notice of move from Administration to Dissolution on 2013-07-17
dot icon17/06/2013
Notice of extension of period of Administration
dot icon03/02/2013
Administrator's progress report to 2013-01-18
dot icon21/01/2013
Notice of extension of period of Administration
dot icon02/09/2012
Administrator's progress report to 2012-07-18
dot icon13/03/2012
Statement of administrator's proposal
dot icon30/01/2012
Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 2012-01-31
dot icon30/01/2012
Appointment of an administrator
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon07/11/2011
Accounts for a small company made up to 2010-09-30
dot icon12/10/2011
Compulsory strike-off action has been suspended
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/07/2011
Appointment of Mr. Joseph Heanen as a secretary
dot icon28/03/2011
Termination of appointment of Christopher Hart as a secretary
dot icon14/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr. Alexander Hugh Geffert on 2010-08-31
dot icon14/12/2010
Secretary's details changed for Christopher Hart on 2010-08-31
dot icon14/12/2010
Director's details changed for Mr Joseph Heanen on 2010-08-31
dot icon31/08/2010
Registered office address changed from Windsor House Trent Valley Road Lichfield Staffordshire WS13 6EU on 2010-09-01
dot icon28/03/2010
Accounts for a small company made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon24/09/2009
Accounts for a small company made up to 2008-09-30
dot icon02/08/2009
Registered office changed on 03/08/2009 from 5 the quadrant coventry CV1 2EL
dot icon05/05/2009
Registered office changed on 06/05/2009 from 10 cromwell place south kensington london SW7 2JN
dot icon23/03/2009
Director's Change of Particulars / joseph heanen / 24/03/2009 / HouseName/Number was: , now: 24; Street was: no. 3 the roof gardens, now: new cavendish street; Area was: exchange road, now: ; Post Town was: watford, now: london; Post Code was: WD18 0QU, now: W1G 8TX
dot icon29/01/2009
Return made up to 10/11/08; full list of members
dot icon04/09/2008
Director's Change of Particulars / alexander geffert / 06/08/2008 / HouseName/Number was: , now: 85; Street was: willowbank house, now: beverley; Area was: 97 oxford road, now: toothill; Post Town was: uxbridge, now: swindon; Region was: middlesex, now: wiltshire; Post Code was: UB8 1LU, now: SN5 8BN; Country was: , now: england
dot icon13/07/2008
Director's Change of Particulars / joseph heanen / 08/07/2008 / HouseName/Number was: , now: 3; Street was: willowbank house, now: the roof gardens; Area was: 97 oxford road, now: exchange road; Post Town was: uxbridge, now: watford; Region was: middlesex, now: hertfordshire; Post Code was: UB8 1LU, now: WD18 0QU
dot icon16/06/2008
Secretary appointed christopher hart
dot icon20/05/2008
Appointment Terminated Secretary graham urquhart
dot icon16/04/2008
Accounts for a small company made up to 2007-09-30
dot icon19/11/2007
Return made up to 10/11/07; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2006-09-30
dot icon21/03/2007
Accounts for a small company made up to 2005-09-30
dot icon14/11/2006
Return made up to 10/11/06; full list of members
dot icon22/12/2005
Return made up to 10/11/05; full list of members
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon22/07/2005
Accounts for a small company made up to 2004-09-30
dot icon18/07/2005
Declaration of assistance for shares acquisition
dot icon18/07/2005
Memorandum and Articles of Association
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Registered office changed on 19/07/05 from: 29 tamworth street lichfield staffordshire WS13 6JP
dot icon18/07/2005
Director resigned
dot icon06/07/2005
Particulars of mortgage/charge
dot icon30/01/2005
Director resigned
dot icon20/01/2005
Return made up to 10/11/04; full list of members
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Accounts for a small company made up to 2003-09-30
dot icon25/05/2004
Return made up to 10/11/03; full list of members
dot icon25/05/2004
Director's particulars changed
dot icon05/10/2003
Full accounts made up to 2002-09-30
dot icon31/03/2003
Return made up to 10/11/02; full list of members
dot icon31/03/2003
Location of register of members address changed
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon15/11/2001
Return made up to 10/11/01; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-09-30
dot icon09/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Registered office changed on 30/03/01 from: planet ice,pershore road birmingham west midlands B5 4RW
dot icon16/11/2000
Return made up to 10/11/00; full list of members
dot icon30/08/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon20/02/2000
New director appointed
dot icon20/02/2000
New director appointed
dot icon05/02/2000
Registered office changed on 06/02/00 from: c/o rm company services LIMITED second floor 80 great eastern street london, EC2A 3JL
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon12/01/2000
New secretary appointed
dot icon05/01/2000
Certificate of change of name
dot icon09/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geffert, Alexander Hugh
Director
16/06/2005 - Present
46
RM NOMINEES LIMITED
Nominee Director
09/11/1999 - 23/12/1999
2323
Rm Registrars Limited
Nominee Secretary
09/11/1999 - 23/12/1999
2792
Heanen, Joseph
Director
16/06/2005 - Present
34
Heanen, Joseph
Secretary
03/07/2011 - 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 SKYDOME (COVENTRY) LIMITED

SKYDOME (COVENTRY) LIMITED is an(a) Dissolved company incorporated on 09/11/1999 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. 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 SKYDOME (COVENTRY) LIMITED?

toggle

SKYDOME (COVENTRY) LIMITED is currently Dissolved. It was registered on 09/11/1999 and dissolved on 21/10/2013.

Where is SKYDOME (COVENTRY) LIMITED located?

toggle

SKYDOME (COVENTRY) LIMITED is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does SKYDOME (COVENTRY) LIMITED do?

toggle

SKYDOME (COVENTRY) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for SKYDOME (COVENTRY) LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved following liquidation.