Boroughbridge
North Yorkshire
YO51 9DZ
Director Name | Ms Jane Margaret Moulson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Bridle Path Road Leeds West Yorkshire LS17 9NF |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rose Crescent Sherburn In Elmet Leeds LS25 6AZ |
Secretary Name | Ms Jane Margaret Moulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Bridle Path Road Leeds West Yorkshire LS17 9NF |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Secretary Name | Mr Alex Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Secretary Name | Mr Martyn Woodhouse |
---|---|
Status | Resigned |
Appointed | 01 March 2018(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | skyhightraffic.co.uk |
---|---|
Telephone | 01937 833933 |
Telephone region | Wetherby |
Registered Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sky High Data Capture LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page) |
11 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 April 2023 | Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page) |
7 March 2023 | Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mr Martyn Woodhouse as a secretary on 1 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Alex Johnson as a secretary on 1 March 2018 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster Leeds West Yorkshire LS24 9AT on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster Leeds West Yorkshire LS24 9AT on 12 April 2011 (1 page) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary arthur duce (1 page) |
2 February 2009 | Secretary appointed mr mark richard powell (1 page) |
2 February 2009 | Appointment terminated secretary arthur duce (1 page) |
2 February 2009 | Secretary appointed mr mark richard powell (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
15 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
19 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
9 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 10 archery terrace tadcaster leeds LS2 9AT (1 page) |
9 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 10 archery terrace tadcaster leeds LS2 9AT (1 page) |
25 February 2004 | Incorporation (17 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (17 pages) |
25 February 2004 | Secretary resigned (1 page) |