Company NameSkyline (Demolition) Ltd.
DirectorBrian Baker
Company StatusDissolved
Company Number02461223
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Brian Baker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleManager
Correspondence Address8 Manor Close
Boughton
Newark
Nottinghamshire
NG22 9JS
Secretary NameAnne Maryja Haslam
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address59 Masefield Road
Whearley Hill
Doncaster
South Yorkshire
DN2 5SZ
Director NameMr David Owen Horton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Grange
The Landings West Haddlesey
Selby
North Yorkshire
YO8 8QA
Director NameRichard Lanni
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressHooze Farm
Eldersfield
Gloucester
GL19 4PJ
Wales
Secretary NameMr David Owen Horton
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Grange
The Landings West Haddlesey
Selby
North Yorkshire
YO8 8QA
Secretary NameAnne Maryja Haslam
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 1992)
RoleCompany Director
Correspondence Address59 Masefield Road
Whearley Hill
Doncaster
South Yorkshire
DN2 5SZ
Secretary NameMr Geoffrey Sherwood
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address24 Barnes Road
Castleford
West Yorkshire
WF10 5AB
Secretary NameMr Geoffrey Sherwood
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address24 Barnes Road
Castleford
West Yorkshire
WF10 5AB

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 April 2000Dissolved (1 page)
18 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
7 July 1995Statement of affairs (6 pages)
7 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 April 1995Return made up to 19/01/95; full list of members (6 pages)