Company NameSkinetolin Company Limited
Company StatusDissolved
Company Number00161735
CategoryPrivate Limited Company
Incorporation Date16 December 1919(104 years, 4 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameLynda Eileen Cooke
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(71 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 11 January 2005)
RoleSecretary
Correspondence Address2 Amhurst Walk
Thamesmead
London
SE28 8RJ
Director NameMr Alan John Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(71 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressOld Orchard Oak Lane
Sevenoaks
Kent
TN13 1UH
Secretary NameLynda Eileen Cooke
NationalityBritish
StatusClosed
Appointed28 July 1991(71 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address2 Amhurst Walk
Thamesmead
London
SE28 8RJ
Director NameEdwin Joseph Davis
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(71 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address1 Finch Court
Sidcup
Kent
DA14 4EN

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£264,827
Cash£265,343
Current Liabilities£85,501

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
19 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 December 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
16 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 August 2003Return made up to 28/07/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
13 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
14 August 2001Return made up to 28/07/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 August 2000Return made up to 28/07/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 August 1999Return made up to 28/07/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 August 1998Return made up to 28/07/98; no change of members (4 pages)
20 August 1997Return made up to 28/07/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 August 1995Return made up to 28/07/95; change of members (6 pages)