Company NameSkyedge Limited
Company StatusDissolved
Company Number04056824
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr James Kin Ming Chung
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(1 day after company formation)
Appointment Duration12 years, 8 months (closed 23 April 2013)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address2 Hull Road
Cottingham
East Yorkshire
HU16 4QB
Secretary NameLai King Wong
NationalityBritish
StatusClosed
Appointed09 October 2006(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address2 Hull Road
Cottingham
East Yorkshire
HU16 4QB
Secretary NameChan Chung-Yun
NationalityBritish
StatusResigned
Appointed22 August 2000(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 July 2001)
RoleCompany Director
Correspondence Address7 Unity Avenue
Hessle
North Humberside
HU13 9NF
Secretary NameFuji Deng
NationalityBritish
StatusResigned
Appointed02 July 2001(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressFlat 2 12 Beresford Avenue
Hull
East Yorkshire
HU6 7LR
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered Address119 Hallgate
Cottingham
East Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Restoration by order of the court (3 pages)
14 March 2012Restoration by order of the court (3 pages)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
29 September 2008Return made up to 21/08/08; full list of members (3 pages)
29 September 2008Return made up to 21/08/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
29 August 2007Return made up to 21/08/07; full list of members (2 pages)
29 August 2007Return made up to 21/08/07; full list of members (2 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006Return made up to 21/08/06; full list of members (2 pages)
9 October 2006Return made up to 21/08/06; full list of members (2 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
9 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 217 hallgate cottingham east riding yorkshire HU16 4BG (1 page)
1 February 2005Registered office changed on 01/02/05 from: 217 hallgate cottingham east riding yorkshire HU16 4BG (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
14 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 21/08/04; full list of members (6 pages)
29 December 2003Return made up to 21/08/03; full list of members (7 pages)
29 December 2003Return made up to 21/08/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
28 November 2002Return made up to 21/08/02; full list of members (8 pages)
28 November 2002Return made up to 21/08/02; full list of members (8 pages)
17 June 2002Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
17 June 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
17 June 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
17 June 2002Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
18 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Return made up to 21/08/01; full list of members (7 pages)
19 July 2001Ad 06/07/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 July 2001Ad 06/07/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
12 July 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (2 pages)
12 July 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2001Secretary resigned (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
21 August 2000Incorporation (15 pages)