Company NameSkywalker Consulting Limited
Company StatusDissolved
Company Number07692998
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameD.C. Pension Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Gordon John Sutherland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFionn Lodge Grange Road
Dornoch
Sutherland
IV25 3LD
Scotland
Director NameMrs Hilary Ann Sutherland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFionn Lodge Grange Road
Dornoch
Sutherland
IV25 3LD
Scotland

Location

Registered Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

51 at £1Gordon John Sutherland
51.00%
Ordinary
49 at £1Hilary Ann Sutherland
49.00%
Ordinary

Financials

Year2014
Net Worth£146,108
Cash£192,561
Current Liabilities£56,453

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (3 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Registered office address changed from 21 West Street Norham Berwick upon Tweed Northumberland TD15 2LB to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Gordon John Sutherland on 31 May 2015 (2 pages)
6 July 2015Registered office address changed from 21 West Street Norham Berwick upon Tweed Northumberland TD15 2LB to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mrs Hilary Ann Sutherland on 31 May 2015 (2 pages)
6 July 2015Registered office address changed from 21 West Street Norham Berwick upon Tweed Northumberland TD15 2LB to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 July 2015 (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Director's details changed for Mrs Hilary Ann Sutherland on 31 May 2015 (2 pages)
6 July 2015Director's details changed for Mr Gordon John Sutherland on 31 May 2015 (2 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
26 May 2014Director's details changed for Mrs Hilary Ann Sutherland on 26 May 2014 (2 pages)
26 May 2014Director's details changed for Mr Gordon John Sutherland on 26 May 2014 (2 pages)
26 May 2014Director's details changed for Mrs Hilary Ann Sutherland on 26 May 2014 (2 pages)
26 May 2014Director's details changed for Mr Gordon John Sutherland on 26 May 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
20 August 2013Registered office address changed from Alba Longridge Park Berwick-upon-Tweed TD15 2GA United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Alba Longridge Park Berwick-upon-Tweed TD15 2GA United Kingdom on 20 August 2013 (1 page)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
16 July 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
27 October 2011Change of name notice (2 pages)
27 October 2011Company name changed D.C. pension consulting LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
27 October 2011Company name changed D.C. pension consulting LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
27 October 2011Change of name notice (2 pages)
5 July 2011Incorporation (23 pages)
5 July 2011Incorporation (23 pages)