Dissolved
Dissolved 2014-03-04
Company Information for OPEN SKY COURIERS LIMITED
CENTRE,, BLACKTHORNE ROAD,,, COLNBROOK, BERKSHIRE, SL3,
|
Company Registration Number
02768781
Private Limited Company
Dissolved Dissolved 2014-03-04 |
Company Name | |
---|---|
OPEN SKY COURIERS LIMITED | |
Legal Registered Office | |
CENTRE,, BLACKTHORNE ROAD,, COLNBROOK, BERKSHIRE | |
Company Number | 02768781 | |
---|---|---|
Date formed | 1992-11-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2014-03-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-12 20:35:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA PURKIS |
||
GEORGE ALFRED WILLIAM IVEY |
||
SANDRA PURKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY IVEY |
Company Secretary | ||
BEVERLEY IVEY |
Director | ||
JULIAN RICHARD PURKIS |
Company Secretary | ||
JULIAN RICHARD PURKIS |
Director | ||
DANIEL WALKER METCALFE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IVEY INTERNATIONAL FREIGHT SERVICES LIMITED | Director | 1992-04-25 | CURRENT | 1973-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
LATEST SOC | 28/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PURKIS / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA PURKIS / 01/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 27/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PURKIS / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED WILLIAM IVEY / 27/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: MCMILLAN HOUSE, UNIT 7-8 POLYGON BUSINESS CENTRE, BLACKTHORNE ROAD COLNBROOK, BERKSHIRE SL3 0QT | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: UNIT 4 CENTRAL PARK ESTATE, STAINES ROAD, HOUNSLOW, TW4 5DJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/98 FROM: OFFICE 47G SOUTHAMPTON HOUSE, WORLD CARGO CENTRE, LONDON HEATHROW AIRPORT, HOUNSLOW MIDDLESEX TW63AU | |
363s | RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 113/G BUILDING 521, WORLD CARGO CENTRE, LONDON AIRPORT-HEATHROW, HOUNSLOW. MIDDX. TW6 3AU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OPEN SKY COURIERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |