Company NameSkelton Chippenham Limited
Company StatusDissolved
Company Number04251177
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameLaw 2314 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(1 week after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(1 week after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(1 week after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(9 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 28 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
26 Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed09 February 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 28 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpurfold House
Radnor Road
Peaslake
Surrey
GU5 9BS
Secretary NameEdward Dawson-Damer
NationalityBritish
StatusResigned
Appointed19 July 2001(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address18-20 Bride Lane
London
EC4Y 8JT
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 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 Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
25 April 2006Full accounts made up to 30 June 2005 (16 pages)
12 July 2005Return made up to 12/07/05; full list of members (3 pages)
17 January 2005Full accounts made up to 30 June 2004 (17 pages)
2 August 2004Return made up to 12/07/04; full list of members (8 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2003Full accounts made up to 30 June 2003 (20 pages)
3 November 2003Full accounts made up to 30 June 2002 (15 pages)
17 July 2003Return made up to 12/07/03; full list of members (8 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8DX (1 page)
14 May 2002New director appointed (2 pages)
7 September 2001Particulars of mortgage/charge (8 pages)
14 August 2001New director appointed (3 pages)
14 August 2001Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
19 July 2001Company name changed law 2314 LIMITED\certificate issued on 19/07/01 (2 pages)
12 July 2001Incorporation (40 pages)