Company NameSkelton Watford Limited
Company StatusDissolved
Company Number02266772
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(3 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 18 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(13 years, 11 months after company formation)
Appointment Duration8 years (closed 18 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address- Hanger Park House
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed09 February 2004(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 18 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 June 2006)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameBrian George Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address120 Castlewood Drive
Eltham
London
SE9 1NG
Secretary NameAnthony Richard John
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address65 Cottenham Park Road
West Wimbledon
London
SW20 0DR
Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpurfold House
Radnor Road
Peaslake
Surrey
GU5 9BS
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Secretary NameHon Edward Dawson Damer
NationalityBritish
StatusResigned
Appointed30 March 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressGledswood
Melrose
Roxburghshire
TD6 9DN
Scotland

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£12,018
Gross Profit£12,018
Net Worth£2
Current Liabilities£34,107

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
22 October 2009Director's details changed for Michael John Morrison on 1 October 2009 (2 pages)
22 October 2009Director's details changed for James Nigel Burns on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Michael John Morrison on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 2
(5 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 2
(5 pages)
22 October 2009Director's details changed for James Nigel Burns on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Michael John Morrison on 1 October 2009 (2 pages)
22 October 2009Director's details changed for James Nigel Burns on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 2
(5 pages)
6 August 2009Appointment terminated director duncan moss (1 page)
6 August 2009Appointment Terminated Director duncan moss (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 October 2008Return made up to 04/10/08; full list of members (4 pages)
30 October 2008Return made up to 04/10/08; full list of members (4 pages)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
23 June 2008Application for striking-off (1 page)
1 December 2007Full accounts made up to 30 June 2007 (15 pages)
1 December 2007Full accounts made up to 30 June 2007 (15 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
28 April 2007Full accounts made up to 30 June 2006 (16 pages)
28 April 2007Full accounts made up to 30 June 2006 (16 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
25 April 2006Full accounts made up to 30 June 2005 (15 pages)
25 April 2006Full accounts made up to 30 June 2005 (15 pages)
28 October 2005Return made up to 04/10/05; full list of members (2 pages)
28 October 2005Return made up to 04/10/05; full list of members (2 pages)
17 January 2005Full accounts made up to 30 June 2004 (14 pages)
17 January 2005Full accounts made up to 30 June 2004 (14 pages)
3 November 2004Return made up to 04/10/04; full list of members (8 pages)
3 November 2004Return made up to 04/10/04; full list of members (8 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
3 November 2003Full accounts made up to 30 June 2003 (15 pages)
3 November 2003Full accounts made up to 30 June 2003 (15 pages)
23 October 2003Return made up to 04/10/03; full list of members (8 pages)
23 October 2003Return made up to 04/10/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (9 pages)
11 April 2003Particulars of mortgage/charge (8 pages)
11 April 2003Particulars of mortgage/charge (8 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Company name changed skelton outsourcing LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed skelton outsourcing LIMITED\certificate issued on 19/02/03 (2 pages)
27 January 2003Company name changed skelton logistics services limit ed\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed skelton logistics services limit ed\certificate issued on 27/01/03 (2 pages)
6 October 2002Return made up to 04/10/02; full list of members (8 pages)
6 October 2002Return made up to 04/10/02; full list of members (8 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-2O bride lane london EC4Y 8JT (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-2O bride lane london EC4Y 8JT (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
14 November 2001Return made up to 04/10/01; full list of members (7 pages)
14 November 2001Return made up to 04/10/01; full list of members (7 pages)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (4 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (4 pages)
1 March 2001Company name changed futuremill LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed futuremill LIMITED\certificate issued on 01/03/01 (2 pages)
18 December 2000Accounts made up to 30 June 2000 (4 pages)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
25 October 2000Return made up to 04/10/00; full list of members (7 pages)
25 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(7 pages)
26 October 1999Return made up to 04/10/99; full list of members (7 pages)
26 October 1999Return made up to 04/10/99; full list of members (7 pages)
22 October 1999Accounts made up to 30 June 1999 (4 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 April 1999New director appointed (3 pages)
25 April 1999New director appointed (3 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
12 October 1998Return made up to 04/10/98; no change of members (9 pages)
12 October 1998Return made up to 04/10/98; no change of members (9 pages)
24 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
24 August 1998Accounts made up to 30 June 1998 (3 pages)
17 October 1997Return made up to 04/10/97; no change of members (9 pages)
17 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 1997Accounts made up to 30 June 1997 (3 pages)
11 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 October 1996Return made up to 04/10/96; full list of members (11 pages)
13 October 1996Return made up to 04/10/96; full list of members (11 pages)
29 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 August 1996Accounts made up to 30 June 1996 (3 pages)
24 October 1995Return made up to 04/10/95; no change of members (9 pages)
24 October 1995Return made up to 04/10/95; no change of members (14 pages)
24 July 1995Accounts made up to 30 June 1995 (3 pages)
24 July 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1988Memorandum and Articles of Association (9 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Memorandum and Articles of Association (9 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 June 1988Incorporation (9 pages)
13 June 1988Incorporation (9 pages)