Company NameSkelmersdale Management Limited
Company StatusDissolved
Company Number03743556
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 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 NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameBrian Peter Setchell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalmore Bedwins Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9PU
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed09 May 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
Correspondence Address6th Floor
60 London Wall
London
EC2M 5TQ
Director NameMark Geoffrey Stephen Bunney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceTwickenham
Correspondence AddressHoneywood
Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameAlexander Fitzgerald
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Aultone Way
Sutton
Surrey
SM1 3LD
Secretary NameStephen Colin Pyne
NationalityBritish
StatusResigned
Appointed25 June 2004(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2005)
RoleCompany Director
Correspondence Address59 Woodlands Avenue
New Malden
Surrey
KT3 3UH
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address6th Floor
60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£11

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
18 April 2007Return made up to 30/03/07; full list of members (5 pages)
31 July 2006Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 30/03/06; full list of members (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005New director appointed (3 pages)
6 June 2005Registered office changed on 06/06/05 from: the old stables hendal farm groombridge east sussex TN3 9NU (1 page)
6 June 2005New director appointed (5 pages)
15 April 2005Return made up to 30/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 June 2003Registered office changed on 24/06/03 from: the old stables hendal farm groombridge east sussex TN3 9NU (1 page)
2 May 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Director's particulars changed (1 page)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 July 2001Registered office changed on 23/07/01 from: st george's house 103 tonbridge road, maidstone kent ME16 8XL (1 page)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
30 March 1999Incorporation (13 pages)