Company NameSkylineplan Limited
Company StatusDissolved
Company Number02923003
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Madan Mohan Abrol
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Oxenhope
Keighley
West Yorkshire
BD22 9HS
Director NameMr Rattan Chand Ghaie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Capton Street
Coleraine
BT51 3NG
Northern Ireland
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusClosed
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2003)
RoleAccountant
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Director NameNaresh Abrol
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(1 year after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
Delahayes Road
Hale
Cheshire
WA15 8DS
Director NameMr Pawan Abrol
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(1 year after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Longsight Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EX
Director NameMr Ram Abrol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(1 year after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeck House
Keighley Road
Cowling
West Yorkshire
BD22 0AB
Director NameSumeet Raju Ghaie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(1 year after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address10 Lower Captain Street
Coleraine
County Londonderry
BT51 3DT
Northern Ireland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£1,607
Current Liabilities£9,727

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
29 June 2002Return made up to 26/04/02; full list of members (10 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 July 2001Registered office changed on 23/07/01 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
23 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 June 2000Return made up to 26/04/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 May 1999Return made up to 26/04/99; no change of members (6 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
13 May 1997Return made up to 26/04/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
8 May 1996Return made up to 26/04/96; no change of members (6 pages)
24 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)