Company NameSky Training Ltd
Company StatusDissolved
Company Number04344913
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTheresa Gallagher
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2006)
RoleTraining Consultant
Correspondence Address16 Sunny Bank Drive
Cudworth
Barnsley
Yorkshire
S72 8JG
Secretary NameDavid Gallagher
NationalityBritish
StatusClosed
Appointed21 April 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address16 Sunnybank Drive
Cudworth
Barnsley
South Yorkshire
S72 8JG
Secretary NameMr David Roger Hirst
NationalityBritish
StatusResigned
Appointed15 January 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address184 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address6 High Street
Royston
Barnsley
South Yorkshire
S71 4RA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
27 July 2005Return made up to 24/12/04; full list of members (6 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 16 sunnybank drive cudworth barnsley south yorkshire S72 8JG (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 24/12/03; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 January 2003Return made up to 24/12/02; full list of members (6 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
18 January 2002Secretary resigned (1 page)
24 December 2001Incorporation (15 pages)