Company NameSkylane Aviation Limited
Company StatusDissolved
Company Number03409213
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGeoffrey Alan Gee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address6 Wellcroft Gardens
Off Kirk Lane Hipperholme
Halifax
HX3 8HS
Director NameJulie Ann Gee
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Wellcroft Gardens
Off Kirk Lane Hipperholme
Halifax
HX3 8HS
Director NameRichard Geoffrey Gee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressHazelwood
1 Saw Wells Court Barkston Ash
Tadcaster
LS24 9UJ
Director NameTimothy Alan Gee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address14 Holly Bank
Off Cross Lane
Elland
West Yorkshire
HX5 0JT
Secretary NameJulie Ann Gee
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Wellcroft Gardens
Off Kirk Lane Hipperholme
Halifax
HX3 8HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997
Appointment Duration1 day (resigned 25 July 1997)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997
Appointment Duration1 day (resigned 25 July 1997)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Dr G.a. Gee
25.00%
Ordinary
1000 at £1Mr R.g. Gee
25.00%
Ordinary
1000 at £1Mr T.a. Gee
25.00%
Ordinary
1000 at £1Mrs J.a. Gee
25.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4,000
(7 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4,000
(7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 August 2010Director's details changed for Julie Ann Gee on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Timothy Alan Gee on 25 July 2010 (2 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Geoffrey Alan Gee on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Richard Geoffrey Gee on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Julie Ann Gee on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Richard Geoffrey Gee on 25 July 2010 (2 pages)
19 August 2010Director's details changed for Geoffrey Alan Gee on 25 July 2010 (2 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Timothy Alan Gee on 25 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 August 2009Return made up to 25/07/09; full list of members (5 pages)
19 August 2009Return made up to 25/07/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 25/07/08; full list of members (5 pages)
27 August 2008Return made up to 25/07/08; full list of members (5 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 25/07/07; no change of members (8 pages)
16 August 2007Return made up to 25/07/07; no change of members (8 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2006Return made up to 25/07/06; full list of members (9 pages)
17 August 2006Return made up to 25/07/06; full list of members (9 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (14 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (14 pages)
11 September 2003Return made up to 25/07/03; full list of members (9 pages)
11 September 2003Return made up to 25/07/03; full list of members (9 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 August 2002Return made up to 25/07/02; full list of members (9 pages)
16 August 2002Return made up to 25/07/02; full list of members (9 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 October 2001Return made up to 25/07/01; full list of members (8 pages)
2 October 2001Return made up to 25/07/01; full list of members (8 pages)
3 August 2001Amended accounts made up to 31 July 2000 (6 pages)
3 August 2001Amended accounts made up to 31 July 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 August 2000Return made up to 25/07/00; full list of members (8 pages)
11 August 2000Return made up to 25/07/00; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 July 1999Return made up to 25/07/99; no change of members (4 pages)
21 July 1999Return made up to 25/07/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 August 1998Return made up to 25/07/98; full list of members (6 pages)
12 August 1998Return made up to 25/07/98; full list of members (6 pages)
12 August 1998Registered office changed on 12/08/98 from: aire house 12 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
12 August 1998Registered office changed on 12/08/98 from: aire house 12 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
20 August 1997Ad 25/07/97--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
20 August 1997Ad 25/07/97--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
25 July 1997Incorporation (16 pages)
25 July 1997Incorporation (16 pages)