Company NameSky Associates GB Limited
Company StatusDissolved
Company Number02662040
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameChristopher Gerald Beaumont
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwood End Netherton
Huddersfield
W Yorks
HD4 7DS
Director NameGeoffrey Turner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address70 Swallow Lane
Golcar
Huddersfield
West Yorkshire
HD7 4NB
Secretary NameGeoffrey Turner
NationalityBritish
StatusClosed
Appointed24 February 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address70 Swallow Lane
Golcar
Huddersfield
West Yorkshire
HD7 4NB
Secretary NameRoger Ian Hughes
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleSecretary
Correspondence Address3 Calder Terrace
Horbury
Wakefield
West Yorkshire
WF4 5EQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Receiver ceasing to act (1 page)
23 March 1999Receiver's abstract of receipts and payments (2 pages)
30 June 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
30 June 1997Administrative Receiver's report (5 pages)
8 May 1997Registered office changed on 08/05/97 from: sky house 24 brockholes business new mill road brockholes huddersfield west yorkshire HD7 7AL (1 page)
30 April 1997Particulars of mortgage/charge (10 pages)
25 April 1997Appointment of receiver/manager (1 page)
10 December 1996Return made up to 12/11/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 October 1996Accounts for a small company made up to 30 November 1994 (8 pages)
14 March 1996Particulars of mortgage/charge (9 pages)
5 February 1996Return made up to 12/11/95; full list of members (6 pages)
31 January 1996Auditor's resignation (2 pages)