SKYWAY GROUP LIMITED

Register to unlock more data on OkredoRegister

SKYWAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01888359

Incorporation date

19/02/1985

Size

Group

Contacts

Registered address

Registered address

54 Green Lane, Vicars Cross, Chester CH3 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon06/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/03/2014
First Gazette notice for compulsory strike-off
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon22/03/2009
Director appointed thomas john walton
dot icon16/03/2009
Restoration by order of the court
dot icon19/04/2004
Final Gazette dissolved via voluntary strike-off
dot icon05/01/2004
First Gazette notice for voluntary strike-off
dot icon15/09/2003
Voluntary strike-off action has been suspended
dot icon15/09/2003
First Gazette notice for voluntary strike-off
dot icon13/01/2003
First Gazette notice for voluntary strike-off
dot icon26/11/2002
Secretary resigned;director resigned
dot icon22/08/2002
Director resigned
dot icon19/08/2002
Registered office changed on 20/08/02 from: 52 mount pleasant liverpool merseyside L3 5UN
dot icon10/06/2002
Voluntary strike-off action has been suspended
dot icon24/04/2002
Application for striking-off
dot icon23/08/2001
Certificate of re-registration from Public Limited Company to Private
dot icon23/08/2001
Re-registration of Memorandum and Articles
dot icon23/08/2001
Application for reregistration from PLC to private
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon11/07/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon01/05/2001
Full group accounts made up to 1999-12-31
dot icon05/03/2001
Return made up to 01/03/01; full list of members
dot icon31/07/2000
Full group accounts made up to 1998-12-31
dot icon17/05/2000
Return made up to 11/03/00; full list of members
dot icon04/03/2000
New director appointed
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Registered office changed on 19/01/00 from: viscount house river lane saltney chester CH4 8RH
dot icon12/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
Director resigned
dot icon11/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Return made up to 11/03/99; no change of members
dot icon11/11/1998
Director resigned
dot icon04/08/1998
Return made up to 11/03/98; no change of members
dot icon02/07/1998
Full group accounts made up to 1997-12-31
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Registered office changed on 11/02/98 from: skyway buildings speke hall road speke, liverpool merseyside, L24 9HQ
dot icon24/07/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon07/05/1997
Return made up to 11/03/97; full list of members
dot icon07/05/1997
Full group accounts made up to 1996-12-31
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon10/04/1996
Return made up to 11/03/96; no change of members
dot icon09/04/1996
Full group accounts made up to 1995-12-31
dot icon27/09/1995
Particulars of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
New director appointed
dot icon15/03/1995
Full group accounts made up to 1994-12-31
dot icon15/03/1995
Return made up to 11/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon20/04/1994
Nc inc already adjusted 31/12/93
dot icon17/03/1994
Full group accounts made up to 1993-12-31
dot icon17/03/1994
Director resigned
dot icon17/03/1994
Return made up to 11/03/94; full list of members
dot icon20/10/1993
Return made up to 11/10/93; full list of members
dot icon07/03/1993
Full group accounts made up to 1992-12-31
dot icon28/10/1992
Return made up to 11/10/92; no change of members
dot icon04/08/1992
Director resigned;new director appointed
dot icon08/04/1992
Full group accounts made up to 1991-12-31
dot icon11/12/1991
New director appointed
dot icon11/12/1991
Full group accounts made up to 1990-12-31
dot icon11/12/1991
Return made up to 11/10/91; no change of members
dot icon11/12/1991
Registered office changed on 12/12/91
dot icon05/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Particulars of mortgage/charge
dot icon04/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Particulars of mortgage/charge
dot icon07/11/1991
Secretary resigned;new secretary appointed;director's particulars changed
dot icon22/10/1990
Full group accounts made up to 1989-12-31
dot icon22/10/1990
Return made up to 11/10/90; full list of members
dot icon19/09/1989
Return made up to 14/06/89; full list of members
dot icon18/09/1989
Registered office changed on 19/09/89 from: skyway buildings speke hall road liverpool L24 9HQ
dot icon26/07/1989
Full group accounts made up to 1988-12-31
dot icon19/02/1989
Return made up to 26/12/88; full list of members
dot icon18/12/1988
Full group accounts made up to 1987-12-31
dot icon17/08/1988
Wd 06/07/88 ad 05/07/88--------- £ si 500000@1=500000 £ ic 256611/756611
dot icon15/08/1988
£ ic 281611/256611 £ sr 25000@1=25000
dot icon15/08/1988
Resolutions
dot icon15/08/1988
Resolutions
dot icon15/08/1988
Resolutions
dot icon15/08/1988
Resolutions
dot icon15/08/1988
Resolutions
dot icon15/08/1988
£ nc 281611/756611
dot icon18/07/1988
Statement of rights variation attached to shares
dot icon12/07/1988
Wd 02/06/88 ad 20/05/88--------- premium £ si 4444@1=4444 £ ic 277167/281611
dot icon05/07/1988
Particulars of contract relating to shares
dot icon05/07/1988
Wd 24/05/88 ad 20/05/88--------- £ si 6667@1=6667 £ ic 270500/277167
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
£ nc 270500/281611
dot icon31/01/1988
Return made up to 25/11/87; full list of members
dot icon24/11/1987
Full group accounts made up to 1986-12-31
dot icon18/03/1987
Return of allotments
dot icon07/01/1987
Particulars of mortgage/charge
dot icon05/01/1987
Director resigned;new director appointed
dot icon05/01/1987
Registered office changed on 06/01/87 from: speke boulevard speke merseyside
dot icon16/12/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Particulars of mortgage/charge
dot icon29/10/1986
Company type changed from pri to PLC
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1986
Registered office changed on 25/10/86 from: 10 newhall street birmingham B3 3LX
dot icon20/10/1986
Return of allotments
dot icon14/09/1986
Application to commence business
dot icon14/09/1986
Return made up to 20/08/86; full list of members
dot icon14/09/1986
Accounting reference date extended from 31/03 to 31/12
dot icon05/09/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1999
dot iconLast change occurred
30/12/1999

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/1999
dot iconNext account date
30/12/2000
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
Glynn, Paul Christopher
Director
24/06/1997 - 01/06/1999
-
Wallace, Timothy Edward
Director
24/06/1997 - 30/06/1999
4
Whalley, Stephen Bryan
Director
24/06/1997 - 01/06/1999
1
Whalley, Stephen Bryan
Director
01/01/2000 - 01/06/2002
1
Scragg, Neil Grant
Director
30/09/1996 - 26/09/1997
18

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 SKYWAY GROUP LIMITED

SKYWAY GROUP LIMITED is an(a) Dissolved company incorporated on 19/02/1985 with the registered office located at 54 Green Lane, Vicars Cross, Chester CH3 5LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKYWAY GROUP LIMITED?

toggle

SKYWAY GROUP LIMITED is currently Dissolved. It was registered on 19/02/1985 and dissolved on 06/08/2018.

Where is SKYWAY GROUP LIMITED located?

toggle

SKYWAY GROUP LIMITED is registered at 54 Green Lane, Vicars Cross, Chester CH3 5LB.

What does SKYWAY GROUP LIMITED do?

toggle

SKYWAY GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SKYWAY GROUP LIMITED?

toggle

The latest filing was on 06/08/2018: Final Gazette dissolved via compulsory strike-off.