Company NameSkyview & General Limited
Company StatusDissolved
Company Number00634793
CategoryPrivate Limited Company
Incorporation Date11 August 1959(64 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Arthur Ralph Ashley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(32 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RolePilot
Correspondence AddressBeck Bungalow
Church Lane
Collingham
West Yorkshire
Ls22
Director NameMr Paul Ashley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(32 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleManager
Correspondence Address23 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameMr Albert John Weatherill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(32 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleAccountant
Correspondence Address20 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Secretary NameMr Paul Ashley
NationalityBritish
StatusClosed
Appointed30 May 1992(32 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleCompany Director
Correspondence Address23 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Receiver ceasing to act (2 pages)
9 July 1999Receiver's abstract of receipts and payments (2 pages)
1 July 1999Receiver's abstract of receipts and payments (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 236 meanwood road leeds LS7 2AJ (1 page)
18 June 1997Appointment of receiver/manager (1 page)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Particulars of mortgage/charge (6 pages)
3 July 1996Return made up to 18/05/96; full list of members (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
11 May 1995Return made up to 18/05/95; no change of members (4 pages)