This company is commonly known as The Sky Wheels Group Ltd. The company was founded 28 years ago and was given the registration number 03191469. The firm's registered office is in ALTRINCHAM. You can find them at Sky Wheels House 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, Cheshire. This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | THE SKY WHEELS GROUP LTD |
---|---|---|
Company Number | : | 03191469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 26 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky Wheels House 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, Cheshire, United Kingdom, WA14 5RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky Wheels House, 7 Tudor Road, Off Hanover Street, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ | Secretary | 19 March 2019 | Active |
Sky Wheels House, 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ | Director | 27 January 2017 | Active |
Sky Wheels House, 7 Tudor Road, Off Hanover Street, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ | Director | 27 January 2017 | Active |
28 Springfield Road, Sale, M33 7XQ | Secretary | 29 April 1996 | Active |
4, Deans Wharf, Thelwall, Warrington, England, WA4 2GT | Secretary | 11 December 2006 | Active |
1 Kelso Way, Macclesfield, SK10 2WA | Secretary | 18 December 1998 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Secretary | 26 April 1996 | Active |
28 Springfield Road, Sale, M33 7XQ | Director | 29 April 1996 | Active |
4, Deans Wharf, Thelwall, Warrington, England, WA4 2GT | Director | 19 July 1999 | Active |
19 Cowley Hill Lane, St Helens, WA10 2AF | Director | 29 April 1996 | Active |
Sky Wheels House,, 7 Tudor Road,Off Hanover Road,, Hanover Business Park,Altrincham, WA14 5RZ | Director | 27 January 2017 | Active |
1 Kelso Way, Macclesfield, SK10 2WA | Director | 18 December 1998 | Active |
3 Wellington Street, Blackburn, BB1 8AP | Director | 29 April 1996 | Active |
Sky Wheels House, 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ | Director | 29 April 1996 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 26 April 1996 | Active |
Mr David William Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-02-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-28 | Insolvency | Liquidation in administration extension of period. | Download |
2022-08-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-03-03 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-02-25 | Insolvency | Liquidation in administration proposals. | Download |
2022-02-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-01-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person secretary company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.