Company NameSki 2000 Ltd.
Company StatusDissolved
Company Number03091387
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Charles Berry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore
Barrow Lane Langton Green
Tunbridge Wells
Kent
TN3 0BP
Director NameRonald Downey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 26 July 2005)
RoleConsultant
Correspondence Address37 Ballsbridge Gardens
Ballsbridge
Dublin 4
Ireland
Director NameMaurice Shnaps
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 26 July 2005)
RoleAccountant
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Secretary NameMaurice Shnaps
NationalityBritish
StatusClosed
Appointed25 August 2003(8 years after company formation)
Appointment Duration1 year, 11 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Director NameMaurice Shnaps
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleFinancial Director
Correspondence Address23 St Marys Road
Wimbledon
London
SW19 7BZ
Secretary NameMr Richard Charles Berry
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore
Barrow Lane Langton Green
Tunbridge Wells
Kent
TN3 0BP
Director NameMaureen Elizabeth Berry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 1997)
RoleSecretary
Correspondence AddressLittle Gables
Buxted
Uckfield
East Sussex
TN22 4BA
Director NameBeverley Margaret Shnaps
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 1997)
RoleHousewife
Correspondence Address23 St Marys Road
Wimbledon
London
SW19 7BZ
Secretary NameMaurice Shnaps
NationalityBritish
StatusResigned
Appointed21 October 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 1997)
RoleSecretary
Correspondence Address23 St Marys Road
Wimbledon
London
SW19 7BZ
Director NameKevin Blanks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1997)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address73 Fairfield Drive
Dorking
Surrey
RH4 1JG
Director NameJohn Major Clifford Leaning
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 1997)
RoleSports Administrator
Correspondence Address14 Coningham Road
Shinfield
Reading
Berkshire
RG2 8QP
Secretary NameGeoffrey Charles Bryant
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 August 2003)
RoleSolicitor
Correspondence Address17 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Director's particulars changed (1 page)
3 March 2005Application for striking-off (1 page)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 January 2004Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
17 December 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 December 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
21 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
5 September 2000Return made up to 30/08/00; full list of members (12 pages)
9 August 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
10 September 1998Registered office changed on 10/09/98 from: 17 cedar drive sunningdale berkshire SL5 oua (1 page)
8 September 1998Return made up to 30/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
16 October 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997Ad 02/10/97--------- £ si 300@1=300 £ ic 100/400 (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
11 September 1996Return made up to 30/08/96; full list of members (6 pages)
7 March 1996Director resigned (2 pages)
7 March 1996New director appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Ad 15/08/95-13/10/95 £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Accounting reference date notified as 30/09 (1 page)
18 August 1995Registered office changed on 18/08/95 from: 23 st marys road wimbledon london SW19 7BZ (1 page)
18 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Incorporation (52 pages)