Company NameSkytech Forster Limited
Company StatusDissolved
Company Number02385489
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameSkytech Aluminium Stockholding & Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Christine Weidner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 12 July 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton 19 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TG
Director NameDarryl Ian Weidner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 12 July 2005)
RoleAluminium Construction Engineer
Correspondence Address19 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TG
Secretary NameMrs Christine Weidner
NationalityBritish
StatusClosed
Appointed21 July 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton 19 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TG

Location

Registered AddressUnit 4a
Hadston Industrial Estate
Hadston
Northumberland
NE65 9YG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardDruridge Bay
Built Up AreaHadston

Financials

Year2014
Net Worth£3,708
Current Liabilities£1,291,257

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004Voluntary strike-off action has been suspended (1 page)
9 December 2003Voluntary strike-off action has been suspended (1 page)
13 November 2003Application for striking-off (1 page)
5 November 2003Receiver ceasing to act (1 page)
5 November 2003Receiver's abstract of receipts and payments (2 pages)
26 March 2003Receiver's abstract of receipts and payments (3 pages)
26 March 2002Receiver's abstract of receipts and payments (3 pages)
23 April 2001Receiver's abstract of receipts and payments (3 pages)
4 May 2000Receiver's abstract of receipts and payments (3 pages)
7 September 1999Statement of Affairs in administrative receivership following report to creditors (20 pages)
25 March 1999Appointment of receiver/manager (1 page)
13 July 1998Memorandum and Articles of Association (15 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 May 1998£ nc 200000/212000 08/04/98 (1 page)
6 January 1998Accounts for a small company made up to 30 September 1996 (8 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 April 1997Return made up to 21/07/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 August 1995Return made up to 21/07/95; full list of members (6 pages)
26 July 1995Particulars of mortgage/charge (4 pages)