Company NameSkelton Holdings Limited
Company StatusDissolved
Company Number04159933
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameLaw 2266 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed09 February 2004(2 years, 12 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 NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Park House Hanger Park House
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpurfold House
Radnor Road
Peaslake
Surrey
GU5 9BS
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Secretary NameEdward Dawson-Damer
NationalityBritish
StatusResigned
Appointed20 March 2001(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address18-20 Bride Lane
London
EC4Y 8JT
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(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 Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryNo Accounts Filed
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)
11 March 2010Full accounts made up to 30 June 2009 (13 pages)
11 March 2010Full accounts made up to 30 June 2009 (13 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 500
(5 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 500
(5 pages)
6 August 2009Appointment terminated director duncan moss (1 page)
6 August 2009Director appointed james nigel burns (4 pages)
6 August 2009Appointment Terminated Director duncan moss (1 page)
6 August 2009Director appointed james nigel burns (4 pages)
16 April 2009Full accounts made up to 30 June 2008 (13 pages)
16 April 2009Full accounts made up to 30 June 2008 (13 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
1 December 2007Full accounts made up to 30 June 2007 (13 pages)
1 December 2007Full accounts made up to 30 June 2007 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
17 January 2005Full accounts made up to 30 June 2004 (11 pages)
17 January 2005Full accounts made up to 30 June 2004 (11 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 30 June 2003 (10 pages)
3 November 2003Full accounts made up to 30 June 2002 (9 pages)
3 November 2003Full accounts made up to 30 June 2002 (9 pages)
3 November 2003Full accounts made up to 30 June 2003 (10 pages)
14 February 2003Return made up to 14/02/03; full list of members (7 pages)
14 February 2003Return made up to 14/02/03; full list of members (7 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Registered office changed on 18/07/02 from: 18-20 bride lane london EC4Y 8JT (1 page)
12 February 2002Return made up to 14/02/02; full list of members (7 pages)
12 February 2002Return made up to 14/02/02; full list of members (7 pages)
14 April 2001New director appointed (3 pages)
14 April 2001New director appointed (3 pages)
4 April 2001New director appointed (4 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 April 2001New director appointed (4 pages)
4 April 2001Ad 30/03/01--------- £ si 250@1=250 £ ic 250/500 (2 pages)
4 April 2001Ad 30/03/01--------- £ si 250@1=250 £ ic 250/500 (2 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 March 2001Memorandum and Articles of Association (35 pages)
28 March 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
28 March 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 249/250 (2 pages)
28 March 2001Memorandum and Articles of Association (35 pages)
28 March 2001Registered office changed on 28/03/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
28 March 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
28 March 2001Registered office changed on 28/03/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
28 March 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 249/250 (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Ad 21/03/01--------- £ si 248@1=248 £ ic 1/249 (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Ad 21/03/01--------- £ si 248@1=248 £ ic 1/249 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (3 pages)
20 March 2001Company name changed law 2266 LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed law 2266 LIMITED\certificate issued on 20/03/01 (2 pages)
14 February 2001Incorporation (41 pages)
14 February 2001Incorporation (41 pages)