Company NameC.Skerman & Sons Limited
Company StatusDissolved
Company Number00873454
CategoryPrivate Limited Company
Incorporation Date10 March 1966(58 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Corbett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(25 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleManaging Director
Correspondence Address1 Saddlers Close
Victorskloof Hout Bay
Cape Town 7806
Foreign
Director NameMr Colin Horwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 01 February 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Leigh Close
Addlestone
Surrey
KT15 1EL
Secretary NamePeter Corbett
NationalityBritish
StatusClosed
Appointed01 January 2004(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 01 February 2005)
RoleManaging Director
Correspondence Address1 Saddlers Close
Victorskloof Hout Bay
Cape Town 7806
Foreign
Director NameMr David Finlayson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(25 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address7 Drumaline Ridge
Worcester Park
Surrey
KT4 7JT
Secretary NameJeremy Whitton Salter
NationalityBritish
StatusResigned
Appointed13 December 1991(25 years, 9 months after company formation)
Appointment Duration11 years (resigned 23 December 2002)
RoleCompany Director
Correspondence Address3 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Secretary NameWilliam Gray
NationalityBritish
StatusResigned
Appointed23 December 2002(36 years, 9 months after company formation)
Appointment Duration9 months (resigned 25 September 2003)
RoleAccountant
Correspondence Address43 Quickley Lane
Chorleywood
Hertfordshire
WD3 5AE

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
26 July 2004Registered office changed on 26/07/04 from: 6 esher park avenue esher surrey KT10 9NP (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Return made up to 13/12/03; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: unit 13 admiralty way camberley surrey GU15 3DT (1 page)
11 February 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: unit 21 admiralty way camberley surrey GU15 3DT (1 page)
15 October 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (1 page)
16 April 2003Registered office changed on 16/04/03 from: 162 windmill rd west sunbury-on-thames middlesex (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2003Return made up to 13/12/02; full list of members (7 pages)
18 May 2002Particulars of mortgage/charge (5 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Full accounts made up to 31 March 2001 (8 pages)
11 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Director resigned (1 page)
9 November 2001New director appointed (2 pages)
8 January 2001Return made up to 13/12/00; full list of members (6 pages)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 December 2000Particulars of mortgage/charge (5 pages)
1 December 2000Particulars of mortgage/charge (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (8 pages)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 January 2000Return made up to 13/12/99; full list of members (6 pages)
11 January 1999Return made up to 13/12/98; full list of members (8 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 January 1998Return made up to 13/12/97; no change of members (6 pages)
28 April 1997Auditor's resignation (1 page)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 13/12/95; no change of members (5 pages)