Company NameSk Two Limited
Company StatusDissolved
Company Number02571272
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Douglas Trevor Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Secretary NameRoy Douglas Trevor Johnson
NationalityBritish
StatusCurrent
Appointed24 June 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(4 years, 3 months after company formation)
Appointment Duration29 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameDerek Lowther Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(4 years, 3 months after company formation)
Appointment Duration29 years
RoleStockbroker
Correspondence Address28 Branham Gardens
London
Sw5
Director NameKeunmo Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityKorean
StatusCurrent
Appointed21 September 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address5-1406 Woosung Apt
Daichi-Dong Kangnam-Gu Seoul
Korea
Director NameChristopher John Heath
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Bloomfield Terrace
London
SW1 8PG
Director NameMr Andrew Robert Lindsay Baylis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address3 Cottesmore Gardens
London
W8 5PR
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameAlexandra Freya Juliette Darvall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1994)
RoleSolicitor
Correspondence Address34 Limburg Road
London
SW11 1HB
Director NamePeter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMonks Pool
Rectory Road Meppershall
Hitchin
Bedfordshire
SG17 5NB
Director NameBong Youn Cho
Date of BirthMay 1948 (Born 76 years ago)
NationalityKorean
StatusResigned
Appointed02 May 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address81 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EL

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 1999Dissolved (1 page)
22 September 1999Liquidators statement of receipts and payments (5 pages)
21 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 July 19994.68 us$ account (5 pages)
26 January 1999Liquidators statement of receipts and payments (10 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (10 pages)
25 June 1997Appointment of a voluntary liquidator (1 page)
25 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 1997Res re powers of liquidator (1 page)
25 June 1997Declaration of solvency (3 pages)
16 January 1997Return made up to 03/01/97; full list of members (6 pages)
17 October 1996Director resigned (1 page)
16 January 1996Return made up to 03/01/96; full list of members (8 pages)
16 November 1995Registered office changed on 16/11/95 from: 1 america square london EC3N 2LT (1 page)
4 October 1995New director appointed (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
19 April 1995Return made up to 03/01/95; full list of members (14 pages)