Company number 03961227
Status Liquidation
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address SUITE 6 THE COMMERCIAL CENTRE, THE MALTINGS LONG TRODS LANE, SELBY, NORTH YORKSHIRE, YO8 4BG
Home Country United Kingdom
Nature of Business 7481 - Portrait photographic activities, other specialist photography, film processing
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Director resigned; Order of court to wind up; Voluntary strike-off action has been suspended. The most likely internet sites of SKYVIEWS ENGLAND CENTRAL LIMITED are www.skyviewsenglandcentral.co.uk, and www.skyviews-england-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Skyviews England Central Limited is a Private Limited Company.
The company registration number is 03961227. Skyviews England Central Limited has been working since 30 March 2000.
The present status of the company is Liquidation. The registered address of Skyviews England Central Limited is Suite 6 The Commercial Centre The Maltings Long Trods Lane Selby North Yorkshire Yo8 4bg. . PAWSON, Lisa is a Secretary of the company. WRIGHT, Jane Ann is a Director of the company. Secretary WRIGHT, Jane Ann has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director WRIGHT, Andrew has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Portrait photographic activities, other specialist photography, film processing".
Current Directors
Resigned Directors
Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000
Director
WRIGHT, Andrew
Resigned: 10 June 2003
Appointed Date: 30 March 2000
62 years old
Nominee Director
CFL DIRECTORS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000
SKYVIEWS ENGLAND CENTRAL LIMITED Events
05 Jan 2006
Director resigned
03 Feb 2005
Order of court to wind up
07 Dec 2004
Voluntary strike-off action has been suspended
02 Nov 2004
Application for striking-off
17 Apr 2004
Return made up to 30/03/04; full list of members
...
... and 11 more events
10 Apr 2000
Registered office changed on 10/04/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
10 Apr 2000
Director resigned
10 Apr 2000
New director appointed
07 Apr 2000
New secretary appointed
30 Mar 2000
Incorporation