Company NameContractskill Limited
Company StatusDissolved
Company Number04243723
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date14 June 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameIan Cameron Muir Dalziel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 14 June 2005)
RoleTechnical Author
Correspondence Address121 Blenheim Road
Harrow
Middlesex
HA2 7AA
Secretary NameMary Margaret Dalziel
NationalityBritish
StatusClosed
Appointed12 July 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address121 Blenheim Road
Harrow
Middlesex
HA2 7AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 85 Park House
15-19 Greenhill Crescent
Watford
Hertfordshire
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
1 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 July 2003Return made up to 29/06/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
18 July 2001Director resigned (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (2 pages)
29 June 2001Incorporation (11 pages)