Company NameGlobal Sky Express (UK) Limited
Company StatusDissolved
Company Number03219181
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Duncan Copper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(5 months, 2 weeks after company formation)
Appointment Duration7 years (closed 06 January 2004)
RoleFinance Director
Correspondence Address12 St Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Director NameAlan Henry Wyatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(5 months, 2 weeks after company formation)
Appointment Duration7 years (closed 06 January 2004)
RoleCompany Director
Correspondence AddressRivendell 108 Mount Harry Road
Sevenoaks
Kent
TN13 3SN
Secretary NameIan Duncan Copper
NationalityBritish
StatusClosed
Appointed13 December 1996(5 months, 2 weeks after company formation)
Appointment Duration7 years (closed 06 January 2004)
RoleFinance Director
Correspondence Address12 St Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Director NameMr Bryan Edward Bletso
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 New Street
London
EC2M 4TR
Secretary NamePaul Richard Sutton
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 New Street
London
EC2M 4TR
Director NameMelvyn John Needley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFarmer House 40 Farmer Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PE
Director NameJulian Ray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(7 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Lawkland
Farnham Royal
Buckingham
SL2 3AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHamilton House
Cemetery Road
Bradford
West Yorkshire
BD8 9RS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
27 June 2003Return made up to 26/06/03; full list of members (7 pages)
3 June 2003Full accounts made up to 30 June 2002 (7 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 August 2001Return made up to 26/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
22 June 2000Return made up to 26/06/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 June 1999Return made up to 26/06/99; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
14 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997Director resigned (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Registered office changed on 04/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1996Secretary resigned (2 pages)
26 June 1996Incorporation (13 pages)