Company NameSkytrak GB Limited
Company StatusDissolved
Company Number03388386
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin David Eady
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleSecretary
Correspondence Address23 Pavilion Drive
Leigh On Sea
Essex
SS9 3JR
Director NameDenise Suzanne Howes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Thrimley Lane
Farnham
Essex
CM23 1HX
Secretary NameMartin David Eady
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleSecretary
Correspondence Address23 Pavilion Drive
Leigh On Sea
Essex
SS9 3JR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Thrimley Lane
Farnham
Bishops Stortford
Hertfordshire
CM23 1HX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFarnham
WardStort Valley

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
15 August 2000Return made up to 18/06/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 July 1999Return made up to 18/06/99; no change of members (4 pages)
2 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1999Registered office changed on 05/06/99 from: 9 thrimley lane farnham bishops stortford hertfordshire CM23 1HX (1 page)
9 March 1999Registered office changed on 09/03/99 from: 229 nether street london N3 1NT (1 page)
17 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1997Registered office changed on 02/10/97 from: 372 old street london EC1V 9LT (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Incorporation (12 pages)