Company NamePeter Skellett Limited
Company StatusDissolved
Company Number01379906
CategoryPrivate Limited Company
Incorporation Date21 July 1978(45 years, 9 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameT.F.C.A. Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Peter Skellett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 07 March 2006)
RoleCo Director
Correspondence AddressWyken Willow
Wyken Road
Stanton
IP31 2DN
Secretary NameMrs Maria Jean Davies
NationalityBritish
StatusClosed
Appointed04 September 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address12 The Coppice
St Leonards On Sea
Hastings
East Sussex
TN34 1YR
Secretary NameMr Nicholas Richard Amor
NationalityBritish
StatusResigned
Appointed03 March 2003(24 years, 7 months after company formation)
Appointment Duration1 day (resigned 04 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Plummer Close
Ixworth
Bury St. Edmunds
Suffolk
IP31 2UL

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£55,895
Cash£19,472
Current Liabilities£90,966

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
29 June 2004Voluntary strike-off action has been suspended (1 page)
4 June 2004Application for striking-off (1 page)
24 March 2003Company name changed T.F.C.A. LIMITED\certificate issued on 24/03/03 (2 pages)
19 March 2003Secretary resigned (1 page)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 March 2003New secretary appointed (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2002Return made up to 04/09/02; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 September 2001Return made up to 04/09/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: florance house high street ripley surrey GU23 6AU (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Return made up to 04/09/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
26 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Full accounts made up to 31 December 1994 (16 pages)
11 August 1993Particulars of mortgage/charge (3 pages)
3 January 1985Particulars of mortgage/charge (3 pages)
22 November 1984Particulars of mortgage/charge (3 pages)
24 November 1980Particulars of mortgage/charge (4 pages)