Company NameSkylight Newcastle Limited
Company StatusDissolved
Company Number08572375
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey David Owen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMr Andrew Watts
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameThe Rev George Robert Curry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
Director NameMr Fergus Laird
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ

Location

Registered AddressThe Eco Centre
Windmill Way
Hebburn
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

576 at £1Centre West (Newcastle) LTD
57.60%
Ordinary
424 at £1Groundwork South Tyneside & Newcastle Upon Tyne
42.40%
Ordinary

Financials

Year2014
Net Worth-£73,876
Cash£14,112
Current Liabilities£193,590

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2020Voluntary strike-off action has been suspended (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
1 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ to The Eco Centre Windmill Way Hebburn NE31 1SR on 6 September 2018 (1 page)
5 September 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
28 July 2017Notification of Groundwork South Tyneside and Newcastle Trust as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Groundwork South Tyneside and Newcastle Trust as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Groundwork South Tyneside and Newcastle Trust as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Termination of appointment of Fergus Laird as a director on 30 September 2016 (2 pages)
4 January 2017Termination of appointment of Fergus Laird as a director on 30 September 2016 (2 pages)
4 January 2017Termination of appointment of George Robert Curry as a director on 30 September 2016 (2 pages)
4 January 2017Termination of appointment of George Robert Curry as a director on 30 September 2016 (2 pages)
22 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
26 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(7 pages)
26 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(7 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(16 pages)
10 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(16 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)