Company NameALAN Skelton Associates Limited
Company StatusDissolved
Company Number03377005
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NamePugford Limited

Business Activity

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

Directors

Director NameAlan William Skelton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(3 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 02 August 2011)
RoleExport Consultant
Country of ResidenceFrance
Correspondence AddressCeu Sin
Les Eyroles
84480 Bonnieux
France
Secretary NameGabriele Ursula Marie Skelton
NationalityBritish
StatusClosed
Appointed05 September 1997(3 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressCeu Sin
Les Eyroies
84480 Bonnieux
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Franklins
320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1000 at 1Alan William Skelton
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,695
Cash£874
Current Liabilities£43,391

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
22 June 2010Director's details changed for Alan William Skelton on 27 May 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1,000
(4 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1,000
(4 pages)
22 June 2010Director's details changed for Alan William Skelton on 27 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2008Return made up to 27/05/08; full list of members (3 pages)
27 May 2008Return made up to 27/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 28/05/07; no change of members (6 pages)
4 July 2007Return made up to 28/05/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 June 2006Return made up to 28/05/06; full list of members (6 pages)
8 June 2006Return made up to 28/05/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
21 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 28/05/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 August 2003Return made up to 28/05/03; full list of members (6 pages)
15 August 2003Return made up to 28/05/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2002Return made up to 28/05/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
11 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 June 2000Return made up to 28/05/00; full list of members (6 pages)
9 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 June 1999Return made up to 28/05/99; full list of members (6 pages)
14 June 1999Return made up to 28/05/99; full list of members (6 pages)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
4 June 1998Return made up to 28/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1998Company name changed pugford LIMITED\certificate issued on 02/02/98 (2 pages)
30 January 1998Company name changed pugford LIMITED\certificate issued on 02/02/98 (2 pages)
13 January 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
13 January 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
23 December 1997Ad 04/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1997Ad 04/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
9 September 1997Registered office changed on 09/09/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
28 May 1997Incorporation (20 pages)