Company NameSkyteller Ltd
Company StatusDissolved
Company Number03542171
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameRefal 532 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKent Thomas Londre
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 14 May 2002)
RolePres/Chief Operating Officer
Correspondence Address103 Glenmoor Lane
Cherry Hills Village
Colorado 80110
United States
Secretary NameMichael Frank Rodin
NationalityBritish
StatusClosed
Appointed13 September 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address60685 Clinton Court
Greenwood Village
80111 Colorado
United States
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NamePaul Francis Lester
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameRichard David Postrel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1999)
RoleChief Executive Officer
Correspondence Address5244 North Bay Road
Miami Beach Florida 33140
Usa
Secretary NameKent Thomas Londre
NationalityAmerican
StatusResigned
Appointed21 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1999)
RolePres/Chief Operating Officer
Correspondence Address103 Glenmoor Lane
Cherry Hills Village
Colorado 80110
United States

Location

Registered Address5th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
30 April 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Registered office changed on 08/12/98 from: 1 fleet place london EC4M 7WS (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
3 June 1998Company name changed refal 532 LIMITED\certificate issued on 04/06/98 (2 pages)