SKYTRACE (UK) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4SB

Company number 03830259
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SKYTRACE (UK) LIMITED are www.skytraceuk.co.uk, and www.skytrace-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Skytrace Uk Limited is a Private Limited Company. The company registration number is 03830259. Skytrace Uk Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Skytrace Uk Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sb. The company`s financial liabilities are £182.52k. It is £9.1k against last year. The cash in hand is £0.12k. It is £0.12k against last year. And the total assets are £5.22k, which is £-1.11k against last year. GOUGH, Judith Elizabeth is a Secretary of the company. GOUGH, Jonathan William Francis is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GOUGH, Jonathan William Francis has been resigned. Secretary MEESON, Roberta Joanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GOUGH, Judith Elizabeth has been resigned. Director JAMES, Frederick Nicholas has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


skytrace (uk) Key Finiance

LIABILITIES £182.52k
+5%
CASH £0.12k
TOTAL ASSETS £5.22k
-18%
All Financial Figures

Current Directors

Secretary
GOUGH, Judith Elizabeth
Appointed Date: 30 May 2012

Director
GOUGH, Jonathan William Francis
Appointed Date: 23 August 1999
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Secretary
GOUGH, Jonathan William Francis
Resigned: 17 August 2007
Appointed Date: 23 August 1999

Secretary
MEESON, Roberta Joanne
Resigned: 30 May 2012
Appointed Date: 17 August 2007

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 August 1999
Appointed Date: 23 August 1999
73 years old

Director
GOUGH, Judith Elizabeth
Resigned: 01 February 2005
Appointed Date: 23 August 1999
59 years old

Director
JAMES, Frederick Nicholas
Resigned: 17 August 2007
Appointed Date: 01 February 2005
74 years old

SKYTRACE (UK) LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
09 Nov 2016
Confirmation statement made on 23 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 49 more events
16 Sep 1999
Ad 23/08/99--------- £ si 99@1=99 £ ic 1/100
16 Sep 1999
Secretary resigned
16 Sep 1999
Director resigned
16 Sep 1999
Registered office changed on 16/09/99 from: somerset house temple street birmingham west midlands B2 5DN
23 Aug 1999
Incorporation