Company NameSki Shows Limited
Company StatusDissolved
Company Number02146020
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 9 months ago)
Dissolution Date1 April 2003 (21 years ago)
Previous NameDaily Mail International Ski Shows Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 April 2003)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusClosed
Appointed18 September 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 April 2003)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Lawrence Paul Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RolePublisher
Correspondence AddressRavenscroft
26 Hill Brow
Bickley
Kent
BR1 2PG
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameJohn Mortimer
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameAdrian Perry
NationalityBritish
StatusResigned
Appointed23 September 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 1994)
RoleSecretary
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(7 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 November 1994)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Secretary NameMark Robert Aloil Hellings
NationalityBritish
StatusResigned
Appointed25 November 1994(7 years, 4 months after company formation)
Appointment Duration1 day (resigned 26 November 1994)
RoleCompany Director
Correspondence Address1 Sheen Court
Richmond
Surrey
TW10 5DG
Director NameTerence Charles Carter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2001)
RoleAccountant
Correspondence Address12 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameNigel James Hamilton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2001)
RoleAccountant
Correspondence AddressLindenwood
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed26 November 1994(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2001)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£3,750

Accounts

Latest Accounts28 November 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End28 November

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
16 September 2002Full accounts made up to 28 November 2001 (13 pages)
13 December 2001Secretary's particulars changed (1 page)
24 September 2001Registered office changed on 24/09/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1HH (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
18 September 2001Return made up to 14/07/01; full list of members (5 pages)
23 August 2001Full accounts made up to 28 November 2000 (12 pages)
25 September 2000Full accounts made up to 28 November 1999 (12 pages)
4 September 2000Return made up to 14/07/00; full list of members (5 pages)
22 February 2000Return made up to 14/07/99; full list of members (11 pages)
22 September 1999Full accounts made up to 28 November 1998 (12 pages)
23 April 1999Return made up to 13/03/99; full list of members (11 pages)
28 September 1998Full accounts made up to 28 November 1997 (12 pages)
20 July 1998Return made up to 14/07/98; full list of members (11 pages)
1 October 1997Return made up to 14/07/97; full list of members (8 pages)
30 September 1997Full accounts made up to 28 November 1996 (12 pages)
1 October 1996Full accounts made up to 28 November 1995 (13 pages)
6 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 1995Full accounts made up to 28 November 1994 (13 pages)
10 July 1995Full accounts made up to 2 October 1994 (8 pages)