Company NameSkindles Investment One Limited
Company StatusDissolved
Company Number02399368
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Cecil Ian Gower
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleChartered Accountant
Correspondence Address14 The Crest
Surbiton
Surrey
KT5 8JZ
Director NameMr Michael Probyn Miers
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1992)
RoleMngmt Information Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Guiting Power
Cheltenham
Gloucestershire
GL54 5TY
Wales
Secretary NameMr Michael Probyn Miers
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Guiting Power
Cheltenham
Gloucestershire
GL54 5TY
Wales
Director NameBarry Craig Sterne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 13 August 1992)
RoleCompany Director
Correspondence Address41 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NamePeter Bertram Rae
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1993)
RoleBusiness And Financial Consultant
Correspondence Address38 Devonshire Street
London
W1N 1LD
Director NameDr Thomas Martin Pey
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1993(4 years after company formation)
Appointment Duration12 months (resigned 22 July 1994)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe White House
51 Coney Hill Road
West Wickham
Kent
BR4 9BU
Director NameBarry Napper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address12 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Director NameLesley Caroline Napper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 July 1995)
RoleConsultant
Correspondence Address12 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameLesley Caroline Napper
NationalityBritish
StatusResigned
Appointed22 September 1994(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 July 1995)
RoleCompany Director
Correspondence Address12 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameSoltec Trustees Limited (Corporation)
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 1994)
Correspondence Address51-53 Weymouth Street
London
W1N 3LE

Location

Registered AddressApollo House
56 New Bond Street
London
W1Y 0SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
1 October 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996Strike-off action suspended (1 page)
30 August 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 December 1993 (11 pages)
25 May 1995Registered office changed on 25/05/95 from: lansdowne house bath road taplow maidenhead berkshire SL6 0AH (1 page)