Company NameSkyroad Limited
Company StatusDissolved
Company Number02361133
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous NameAimrad Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Price
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(2 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Blacka Moor Road
Sheffield
S17 3GH
Secretary NameBryan Andrew Price
NationalityBritish
StatusClosed
Appointed28 June 2007(18 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address13 Damasel Close
Wharncliffe Side
Sheffield
South Yorkshire
S35 0EJ
Director NameKaren Ann Price
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1995)
RoleSecretary
Correspondence Address137 Church Street
Ecclesfield
Sheffield
South Yorkshire
S30 3WF
Secretary NameKaren Ann Price
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address137 Church Street
Ecclesfield
Sheffield
South Yorkshire
S30 3WF
Secretary NameIan Paul Svenson
NationalityBritish
StatusResigned
Appointed12 July 1995(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 July 1996)
RoleCompany Director
Correspondence Address18 Laurel Hill Gardens
Colton
Leeds
West Yorkshire
LS15 9ET
Secretary NameJohn Russell Wragg
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 2003)
RoleCompany Director
Correspondence Address38 Laird Avenue
Wadsley
Sheffield
South Yorkshire
S6 4BU
Secretary NameJonathan Ian Watkin
NationalityBritish
StatusResigned
Appointed28 June 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2006)
RoleAccountant
Correspondence Address6 Harlech Close
Chapeltown
Sheffield
Yorkshire
S35 2ZL
Secretary NameStephen Victor Beatson
NationalityBritish
StatusResigned
Appointed19 June 2006(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 June 2007)
RoleAccountant
Correspondence Address46 Stanley Road
Chapeltown
Sheffield
Yorkshire
S35 2XS

Location

Registered AddressUnit 15 Riverside Court
Don Road
Sheffield
South Yorkshire
S9 2TJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David John Price
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
10 October 2014Application to strike the company off the register (3 pages)
10 October 2014Application to strike the company off the register (3 pages)
2 June 2014Accounts made up to 30 September 2013 (2 pages)
2 June 2014Accounts made up to 30 September 2013 (2 pages)
8 August 2013Director's details changed for Mr David John Price on 14 December 2012 (2 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (4 pages)
8 August 2013Director's details changed for Mr David John Price on 14 December 2012 (2 pages)
4 June 2013Accounts made up to 30 September 2012 (2 pages)
4 June 2013Accounts made up to 30 September 2012 (2 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts made up to 30 September 2011 (2 pages)
12 June 2012Accounts made up to 30 September 2011 (2 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts made up to 30 September 2010 (2 pages)
21 June 2011Accounts made up to 30 September 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts made up to 30 September 2009 (5 pages)
12 January 2010Accounts made up to 30 September 2009 (5 pages)
23 July 2009Return made up to 20/07/09; full list of members (3 pages)
23 July 2009Return made up to 20/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
2 August 2006Return made up to 20/07/06; full list of members (2 pages)
2 August 2006Return made up to 20/07/06; full list of members (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
7 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
6 August 2004Return made up to 20/07/04; full list of members (6 pages)
6 August 2004Return made up to 20/07/04; full list of members (6 pages)
12 May 2004Accounts made up to 30 September 2003 (6 pages)
12 May 2004Accounts made up to 30 September 2003 (6 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2003Secretary resigned (1 page)
22 April 2003Accounts made up to 30 September 2002 (6 pages)
22 April 2003Accounts made up to 30 September 2002 (6 pages)
24 July 2002Return made up to 20/07/02; full list of members (6 pages)
24 July 2002Return made up to 20/07/02; full list of members (6 pages)
21 June 2002Accounts made up to 30 September 2001 (6 pages)
21 June 2002Accounts made up to 30 September 2001 (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
12 December 2000Accounts made up to 30 September 2000 (6 pages)
12 December 2000Accounts made up to 30 September 2000 (6 pages)
31 July 2000Return made up to 20/07/00; full list of members (6 pages)
31 July 2000Return made up to 20/07/00; full list of members (6 pages)
31 January 2000Accounts made up to 30 September 1999 (6 pages)
31 January 2000Accounts made up to 30 September 1999 (6 pages)
13 August 1999Return made up to 20/07/99; no change of members (4 pages)
13 August 1999Return made up to 20/07/99; no change of members (4 pages)
11 March 1999Return made up to 20/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1999Return made up to 20/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1999Accounts made up to 30 September 1998 (6 pages)
8 January 1999Accounts made up to 30 September 1998 (6 pages)
28 July 1998Registered office changed on 28/07/98 from: 137 church street ecclesfield sheffield S30 3WF (1 page)
28 July 1998Registered office changed on 28/07/98 from: 137 church street ecclesfield sheffield S30 3WF (1 page)
18 May 1998Accounts made up to 30 September 1997 (6 pages)
18 May 1998Accounts made up to 30 September 1997 (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
28 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Return made up to 20/07/96; full list of members (6 pages)
5 August 1996Return made up to 20/07/96; full list of members (6 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Secretary resigned (1 page)
22 July 1996 (6 pages)
22 July 1996 (6 pages)
8 August 1995Return made up to 20/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1995Return made up to 20/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1995Accounts made up to 30 September 1994 (6 pages)
14 July 1995Accounts made up to 30 September 1994 (6 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)