Company NameSkyland Global Limited
Company StatusDissolved
Company Number08827800
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Stephen James Blundell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameLinda Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Anthony Howarth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Scott Michael Robson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Clive Seagers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Secretary NameScott Robson
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ

Location

Registered AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

90 at £1Microdec PLC
90.00%
Ordinary
10 at £1Anthony Howarth
10.00%
Ordinary

Financials

Year2014
Gross Profit-£10,331
Net Worth-£3,338
Cash£52,728
Current Liabilities£77,835

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2018Appointment of Mr Adam John Witherow Brown as a director on 4 October 2018 (2 pages)
8 October 2018Termination of appointment of Anthony Howarth as a director on 4 October 2018 (1 page)
8 October 2018Cessation of Clive Alan Seagers as a person with significant control on 4 October 2018 (1 page)
8 October 2018Registered office address changed from Jupiter House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Scott Michael Robson as a director on 4 October 2018 (1 page)
8 October 2018Termination of appointment of Linda Clark as a director on 4 October 2018 (1 page)
8 October 2018Notification of Microdec Plc as a person with significant control on 4 October 2018 (2 pages)
8 October 2018Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 4 October 2018 (2 pages)
8 October 2018Termination of appointment of Clive Seagers as a director on 4 October 2018 (1 page)
8 October 2018Termination of appointment of Scott Robson as a secretary on 4 October 2018 (1 page)
8 October 2018Appointment of Mr Stephen James Blundell as a director on 4 October 2018 (2 pages)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Accounts for a small company made up to 30 November 2017 (4 pages)
17 August 2018Application to strike the company off the register (3 pages)
15 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 30 November 2016 (16 pages)
14 July 2017Full accounts made up to 30 November 2016 (16 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 August 2016Full accounts made up to 30 November 2015 (14 pages)
18 August 2016Full accounts made up to 30 November 2015 (14 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
29 July 2015Full accounts made up to 30 November 2014 (14 pages)
29 July 2015Full accounts made up to 30 November 2014 (14 pages)
2 April 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
2 April 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)