SKYLINE OWNERS CLUB LTD

Register to unlock more data on OkredoRegister

SKYLINE OWNERS CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06278815

Incorporation date

13/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Manston Drive, Bracknell, Berkshire RG12 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2020
First Gazette notice for voluntary strike-off
dot icon01/12/2020
Application to strike the company off the register
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon12/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon18/07/2017
Notification of a person with significant control statement
dot icon04/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-13 no member list
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-13 no member list
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Appointment of Mr Jeremy Paul Buchan as a director on 2014-08-07
dot icon07/08/2014
Appointment of Mr Jeremy Paul Buchan as a secretary on 2014-08-07
dot icon30/07/2014
Appointment of Mr Mark Andrew Hall as a director on 2014-07-29
dot icon29/07/2014
Registered office address changed from 12 Fairlead Drive Gosport Hampshire PO13 9UX to 50 Manston Drive Bracknell Berkshire RG12 7PX on 2014-07-29
dot icon29/07/2014
Termination of appointment of Gordon Lockyer as a director on 2014-05-14
dot icon25/06/2014
Annual return made up to 2014-06-13 no member list
dot icon14/05/2014
Termination of appointment of Geoffrey Boston as a secretary
dot icon14/05/2014
Termination of appointment of Geoffrey Boston as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-13 no member list
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-06-13 no member list
dot icon24/08/2012
Register inspection address has been changed
dot icon19/06/2012
Director's details changed for Mr Gordon Lockyer on 2011-09-28
dot icon19/06/2012
Registered office address changed from C/O Skyline Owners Club 1 Myrtle Close Gosport Hampshire PO13 0PW United Kingdom on 2012-06-19
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-06-13 no member list
dot icon30/08/2011
Director's details changed for Mr Gordon Lockyer on 2011-07-01
dot icon30/08/2011
Registered office address changed from 93 Brockhurst Road Gosport Hampshire PO12 3AT on 2011-08-30
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-13 no member list
dot icon21/06/2010
Director's details changed for Mr Gordon Lockyer on 2010-06-13
dot icon21/06/2010
Director's details changed for Mr Geoffrey David Boston on 2010-06-13
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/08/2009
Annual return made up to 13/06/09
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Annual return made up to 13/06/08
dot icon01/07/2008
Director's change of particulars / gordon lockyer / 01/07/2008
dot icon01/07/2008
Appointment terminated secretary stephen brooks
dot icon01/07/2008
Director and secretary's change of particulars / geoffrey boston / 01/07/2008
dot icon30/06/2008
Secretary appointed geoffrey david boston
dot icon19/06/2008
Appointment terminate, secretary david king logged form
dot icon25/10/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Registered office changed on 25/10/07 from: 51 greenfields avenue appleton warrington cheshire WA4 3BW
dot icon13/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Stephen James
Secretary
13/06/2007 - 12/10/2007
-
Buchan, Jeremy Paul
Director
07/08/2014 - Present
-
Lockyer, Gordon
Director
12/10/2007 - 14/05/2014
-
Hall, Mark Andrew
Director
29/07/2014 - Present
-
Boston, Geoffrey David
Secretary
17/06/2008 - 14/05/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SKYLINE OWNERS CLUB LTD

SKYLINE OWNERS CLUB LTD is an(a) Dissolved company incorporated on 13/06/2007 with the registered office located at 50 Manston Drive, Bracknell, Berkshire RG12 7PX. 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 SKYLINE OWNERS CLUB LTD?

toggle

SKYLINE OWNERS CLUB LTD is currently Dissolved. It was registered on 13/06/2007 and dissolved on 16/03/2021.

Where is SKYLINE OWNERS CLUB LTD located?

toggle

SKYLINE OWNERS CLUB LTD is registered at 50 Manston Drive, Bracknell, Berkshire RG12 7PX.

What does SKYLINE OWNERS CLUB LTD do?

toggle

SKYLINE OWNERS CLUB LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for SKYLINE OWNERS CLUB LTD?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.