Sky High Nurseries North West Limited

General information

Name:

Sky High Nurseries North West Ltd

Office Address:

Prospect House 2A Stockport Road Marple SK6 6BJ Stockport

Number: 07462510

Incorporation date: 2010-12-07

Dissolution date: 2019-04-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sky High Nurseries North West started its operations in 2010 as a Private Limited Company registered with number: 07462510. The company's office was registered in Stockport at Prospect House 2A Stockport Road. The Sky High Nurseries North West Limited firm had been on the market for at least nine years. The firm has operated under three previous names. The very first name, Tinies Nannies North West, was changed on September 9, 2016 to Tinies Nurseries North West. The current name, used since 2017, is Sky High Nurseries North West Limited.

Fiona J. was this particular firm's director, formally appointed in 2010 in December.

Simon A. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Sky High Nurseries North West Limited 2017-03-07
  • Tinies Nurseries North West Limited 2016-09-09
  • Tinies Nannies North West Limited 2010-12-07

Financial data based on annual reports

Company staff

Fiona J.

Role: Director

Appointed: 07 December 2010

Latest update: 28 June 2023

People with significant control

Simon A.
Notified on 7 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 21 December 2018
Confirmation statement last made up date 07 December 2017
Annual Accounts 21 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 21 January 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 April 2015
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 November 2015
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Sterling Partners Limited

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies