Company NameSkelar Ltd.
Company StatusDissolved
Company Number03743287
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 19 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindlesham Court Manor
Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Director NameMr Raymond Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastanea
Lake Road
Virginia Water
Surrey
GU25 4QW
Secretary NameMr Raymond Empson
NationalityBritish
StatusClosed
Appointed31 May 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastanea
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameDavid Churchill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleAccountant
Correspondence Address28 Glencairn Drive
London
W5 1RT
Director NameMr Denis Alan Sansome
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleSecurity Manager
Correspondence Address83 Milespit Hill
Mill Hill
London
NW7 2RS
Secretary NameDavid Churchill
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleAccountant
Correspondence Address28 Glencairn Drive
London
W5 1RT
Director NameMr Douglas Colquhoun MacDonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 2000)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressFlat 1
29 Craven Street
London
WC2N 5NT
Director NameMr Neil Douglas Chesterton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Burlington Avenue
Kew
Richmond
Surrey
TW9 4DH
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Location

Registered Address82 Atlas House Hampton Road West
Hanworth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,222
Current Liabilities£2,925

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2006Return made up to 30/03/06; full list of members (2 pages)
17 July 2006Application for striking-off (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 June 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
13 April 2004Return made up to 30/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
20 October 2003Auditor's resignation (1 page)
6 July 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
24 May 2002Auditor's resignation (2 pages)
23 April 2002Return made up to 30/03/02; full list of members (6 pages)
4 October 2001Full accounts made up to 31 December 2000 (19 pages)
16 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Accounts for a medium company made up to 18 May 2000 (15 pages)
10 November 2000Accounting reference date shortened from 18/05/01 to 31/12/00 (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: sinclair house the avenue london W13 8NW (1 page)
26 April 2000Return made up to 30/03/00; full list of members (7 pages)
9 March 2000Accounting reference date extended from 31/03/00 to 18/05/00 (1 page)
3 February 2000New director appointed (3 pages)
3 February 2000Director resigned (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999New director appointed (3 pages)
15 June 1999New director appointed (2 pages)
7 June 1999Particulars of mortgage/charge (11 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Ad 19/05/99--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 June 1999Ad 19/05/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
25 May 1999Particulars of mortgage/charge (7 pages)
22 May 1999Registered office changed on 22/05/99 from: 94 mysore road london SW11 5SA (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
30 March 1999Incorporation (12 pages)