Company NameSkelton Group Limited
Company StatusDissolved
Company Number03194228
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NamesLaw 735 Limited and Bride Parks (Holdings) Limited

Business Activity

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

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(2 months after company formation)
Appointment Duration14 years, 11 months (closed 07 June 2011)
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(6 years after company formation)
Appointment Duration9 years, 1 month (closed 07 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Park House Hanger Park House
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed09 February 2004(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 07 June 2011)
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 July 1996(2 months after company formation)
Appointment Duration2 years, 9 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
Appointed04 July 1996(2 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed04 July 1996(2 months after company formation)
Appointment Duration2 years, 9 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(2 years, 11 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(2 years, 11 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(4 years, 11 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(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2009)
RoleChartered Surveyor
Correspondence AddressLangham House
Rode
Frome
Somerset
BA11 6PS
Secretary NameHon Edward Dawson Damer
NationalityBritish
StatusResigned
Appointed30 March 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressGledswood
Melrose
Roxburghshire
TD6 9DN
Scotland
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

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

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
12 November 2010Statement of capital on 12 November 2010
  • GBP 1
(4 pages)
12 November 2010Statement of capital on 12 November 2010
  • GBP 1
(4 pages)
27 October 2010Solvency Statement dated 20/10/10 (1 page)
27 October 2010Statement by Directors (1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2010Solvency statement dated 20/10/10 (1 page)
27 October 2010Statement by directors (1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 March 2010Full accounts made up to 30 June 2009 (15 pages)
11 March 2010Full accounts made up to 30 June 2009 (15 pages)
6 August 2009Appointment terminated director duncan moss (1 page)
6 August 2009Appointment Terminated Director duncan moss (1 page)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
5 June 2009Director's Change of Particulars / james burns / 01/01/2009 / HouseName/Number was: , now: hanger park house; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH (1 page)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
16 April 2009Full accounts made up to 30 June 2008 (15 pages)
16 April 2009Full accounts made up to 30 June 2008 (15 pages)
4 June 2008Return made up to 03/05/08; full list of members (4 pages)
4 June 2008Return made up to 03/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / duncan moss / 31/05/2008 (1 page)
3 June 2008Director's Change of Particulars / duncan moss / 31/05/2008 / HouseName/Number was: , now: 1; Street was: denbie, now: langham house; Area was: victoria road, now: rode; Post Town was: trowbridge, now: nr frome; Region was: wiltshire, now: somerset; Post Code was: BA14 7LA, now: BA11 6PS (1 page)
1 December 2007Full accounts made up to 30 June 2007 (16 pages)
1 December 2007Full accounts made up to 30 June 2007 (16 pages)
16 May 2007Return made up to 03/05/07; full list of members (2 pages)
16 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
11 August 2006Particulars of mortgage/charge (9 pages)
11 August 2006Particulars of mortgage/charge (9 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
22 May 2006Return made up to 03/05/06; full list of members (2 pages)
22 May 2006Return made up to 03/05/06; full list of members (2 pages)
25 April 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
25 April 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 03/05/05; full list of members (3 pages)
13 May 2005Return made up to 03/05/05; full list of members (3 pages)
13 May 2005Director's particulars changed (1 page)
19 April 2005Particulars of mortgage/charge (9 pages)
19 April 2005Particulars of mortgage/charge (9 pages)
17 January 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
17 January 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
1 June 2004Return made up to 03/05/04; full list of members (8 pages)
1 June 2004Return made up to 03/05/04; full list of members (8 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
3 November 2003Group of companies' accounts made up to 30 June 2002 (16 pages)
3 November 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
3 November 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
3 November 2003Group of companies' accounts made up to 30 June 2002 (16 pages)
8 July 2003Ad 30/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 July 2003£ nc 1000/50000 30/06/03 (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003£ nc 1000/50000 30/06/03 (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Ad 30/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Return made up to 03/05/03; full list of members (8 pages)
18 July 2002Director resigned (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 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
20 May 2002Return made up to 03/05/02; full list of members (8 pages)
20 May 2002Return made up to 03/05/02; full list of members (8 pages)
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 (8 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
7 June 2001Return made up to 03/05/01; full list of members (7 pages)
7 June 2001Return made up to 03/05/01; full list of members (7 pages)
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)
17 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (5 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (5 pages)
4 April 2001New director appointed (2 pages)
7 March 2001Full accounts made up to 30 June 2000 (8 pages)
7 March 2001Full accounts made up to 30 June 2000 (8 pages)
1 March 2001Company name changed bride parks (holdings) LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed bride parks (holdings) LIMITED\certificate issued on 01/03/01 (2 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
17 February 2000Full accounts made up to 30 June 1999 (8 pages)
17 February 2000Full accounts made up to 30 June 1999 (8 pages)
25 May 1999Return made up to 03/05/99; no change of members (10 pages)
25 May 1999Return made up to 03/05/99; no change of members (10 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (3 pages)
25 April 1999New director appointed (3 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 February 1999Full accounts made up to 30 June 1998 (7 pages)
16 February 1999Full accounts made up to 30 June 1998 (7 pages)
27 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 1998Return made up to 03/05/98; no change of members (9 pages)
24 February 1998Full accounts made up to 30 June 1997 (8 pages)
24 February 1998Full accounts made up to 30 June 1997 (8 pages)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1997Return made up to 03/05/97; full list of members (11 pages)
29 May 1997Return made up to 03/05/97; full list of members (11 pages)
7 August 1996New director appointed (3 pages)
7 August 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
7 August 1996Registered office changed on 07/08/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 August 1996Registered office changed on 07/08/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New secretary appointed;new director appointed (4 pages)
7 August 1996Director resigned (1 page)
7 August 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996Secretary resigned;director resigned (1 page)
28 June 1996Company name changed law 735 LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed law 735 LIMITED\certificate issued on 01/07/96 (2 pages)
3 May 1996Incorporation (26 pages)