Boroughbridge
North Yorkshire
YO51 9DZ
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 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 |
Director Name | Grant Wilson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lovedale Grove Balerno Edinburgh Midlothian EH14 7DR Scotland |
Secretary Name | Kenneth Ian Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Greenacre 88 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Secretary Name | Mr Arthur Duce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years after company formation) |
Appointment Duration | 10 months (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 Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years after company formation) |
Appointment Duration | 10 months (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, 7 months (resigned 16 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 | 16 March 2018(14 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Website | skyhightechnology.com/ |
---|---|
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 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 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) |
3 November 2006 | Delivered on: 11 November 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
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 | Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages) |
7 March 2023 | Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page) |
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) |
19 March 2018 | Appointment of Mr Martyn Woodhouse as a secretary on 16 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Alex Johnson as a secretary on 16 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
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) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 5 March 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) |
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 | 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) |
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) |
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) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
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 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 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 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 April 2013 | Termination of appointment of Grant Wilson as a director (1 page) |
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) |
19 April 2013 | Termination of appointment of Grant Wilson as a director (1 page) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 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 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 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 LS24 9AJ on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AJ on 12 April 2011 (1 page) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 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 | 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) |
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) |
18 March 2010 | Director's details changed for Grant Wilson on 5 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Grant Wilson on 5 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Grant Wilson on 5 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 February 2009 | Secretary appointed mr mark richard powell (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 | Appointment terminated secretary arthur duce (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) |
18 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
15 August 2008 | Appointment terminated secretary kenneth mackay (1 page) |
15 August 2008 | Secretary appointed mr arthur duce (1 page) |
15 August 2008 | Secretary appointed mr arthur duce (1 page) |
15 August 2008 | Appointment terminated secretary kenneth mackay (1 page) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
15 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
5 March 2004 | Incorporation (14 pages) |
5 March 2004 | Incorporation (14 pages) |