Company NameSkelton Birmingham Limited
Company StatusDissolved
Company Number02462311
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(2 years after company formation)
Appointment Duration18 years, 11 months (closed 14 December 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(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 14 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
26 Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed09 February 2004(14 years after company formation)
Appointment Duration6 years, 10 months (closed 14 December 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
Appointed23 January 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 June 2006)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameBrian George Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 2 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(9 years, 2 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(11 years, 2 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 NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2009)
RoleManager
Correspondence AddressLangham House
Rode
Frome
Somerset
BA11 6PS
Secretary NameHon Edward Dawson Damer
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 2 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 Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 202
(5 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 202
(5 pages)
9 February 2010Director's details changed for Mr James Nigel Burns on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr James Nigel Burns on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr James Nigel Burns on 1 January 2010 (2 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Full accounts made up to 31 August 2008 (14 pages)
24 September 2009Full accounts made up to 31 August 2008 (14 pages)
6 August 2009Appointment Terminated Director duncan moss (1 page)
6 August 2009Appointment terminated director duncan moss (1 page)
6 February 2009Return made up to 23/01/09; full list of members (4 pages)
6 February 2009Return made up to 23/01/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 August 2007 (15 pages)
14 January 2009Full accounts made up to 31 August 2007 (15 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 November 2007Full accounts made up to 31 August 2006 (15 pages)
5 November 2007Full accounts made up to 31 August 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
5 February 2007Return made up to 23/01/07; full list of members (2 pages)
5 February 2007Return made up to 23/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
19 January 2007Accounting reference date shortened from 30/06/07 to 31/08/06 (1 page)
19 January 2007Accounting reference date shortened from 30/06/07 to 31/08/06 (1 page)
11 August 2006Particulars of mortgage/charge (15 pages)
11 August 2006Particulars of mortgage/charge (15 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)
31 January 2006Return made up to 23/01/06; full list of members (2 pages)
31 January 2006Return made up to 23/01/06; full list of members (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Memorandum and Articles of Association (11 pages)
26 April 2005Memorandum and Articles of Association (11 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Particulars of mortgage/charge (15 pages)
19 April 2005Particulars of mortgage/charge (15 pages)
1 April 2005Company name changed skelton projects (stoke) LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed skelton projects (stoke) LIMITED\certificate issued on 01/04/05 (2 pages)
21 February 2005Return made up to 23/01/05; full list of members (8 pages)
21 February 2005Return made up to 23/01/05; full list of members (8 pages)
17 January 2005Full accounts made up to 30 June 2004 (7 pages)
17 January 2005Full accounts made up to 30 June 2004 (7 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)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
3 November 2003Full accounts made up to 30 June 2003 (7 pages)
3 November 2003Full accounts made up to 30 June 2003 (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
28 January 2003Return made up to 23/01/03; full list of members (8 pages)
28 January 2003Return made up to 23/01/03; full list of members (8 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18/20 bride lane london EC4Y 8JT (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18/20 bride lane london EC4Y 8JT (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
18 February 2002Return made up to 23/01/02; full list of members (7 pages)
18 February 2002Return made up to 23/01/02; full list of members (7 pages)
5 December 2001Recon 03/12/01 (1 page)
5 December 2001Recon 03/12/01 (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
13 September 2001Accounts made up to 30 June 2001 (5 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (7 pages)
4 April 2001New director appointed (7 pages)
1 March 2001Company name changed bride lane trading LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed bride lane trading LIMITED\certificate issued on 01/03/01 (2 pages)
5 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(8 pages)
5 February 2001Return made up to 23/01/01; full list of members (8 pages)
18 December 2000Accounts made up to 30 June 2000 (5 pages)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
17 February 2000Return made up to 23/01/00; full list of members (8 pages)
17 February 2000Return made up to 23/01/00; full list of members (8 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 October 1999Accounts made up to 30 June 1999 (5 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (3 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (3 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
29 January 1999Return made up to 23/01/99; no change of members (9 pages)
29 January 1999Return made up to 23/01/99; no change of members (9 pages)
24 August 1998Accounts made up to 30 June 1998 (5 pages)
24 August 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
17 February 1998Return made up to 23/01/98; full list of members (11 pages)
17 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 July 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Accounts made up to 30 June 1997 (5 pages)
10 February 1997Return made up to 23/01/97; no change of members (9 pages)
10 February 1997Return made up to 23/01/97; no change of members (9 pages)
21 January 1997Full accounts made up to 30 June 1996 (9 pages)
21 January 1997Full accounts made up to 30 June 1996 (9 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 February 1996Return made up to 23/01/96; no change of members (8 pages)
1 February 1996Return made up to 23/01/96; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
17 October 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 June 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)