Company NameSkip To It Limited
Company StatusDissolved
Company Number05039447
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameNationwide Hydraulics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Joseph Reilly
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed11 February 2010(6 years after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Preston Hill
Harrow
Middlesex
HA3 9SQ
Director NameMrs Bernadette Reilly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Preston Hill
Kenton
Middlesex
HA3 9SQ
Director NameMr John Joseph Reilly
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Preston Hill
Harrow
Midlesex
HA3 9SQ
Director NameMr John Joseph Reilly
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Preston Hill
Harrow
Midlesex
HA3 9SQ
Secretary NameMrs Bernadette Reilly
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Preston Hill
Kenton
Middlesex
HA3 9SQ
Secretary NameAlfred Purvis
NationalityBritish
StatusResigned
Appointed24 April 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2010)
RoleCompany Director
Correspondence Address36 Farm Way
Hornchurch
Essex
RM12 5SS

Location

Registered AddressUnit 15, Juliette Way
Purfleet Industrial Park
Aveley
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
9 March 2010Termination of appointment of Alfred Purvis as a secretary (2 pages)
9 March 2010Appointment of John Joseph Reilly as a director (2 pages)
9 March 2010Termination of appointment of Bernadette Reilly as a director (3 pages)
9 March 2010Appointment of John Joseph Reilly as a director (2 pages)
9 March 2010Termination of appointment of Alfred Purvis as a secretary (2 pages)
9 March 2010Termination of appointment of Bernadette Reilly as a director (3 pages)
4 March 2010Register(s) moved to registered inspection location (2 pages)
4 March 2010Register(s) moved to registered inspection location (2 pages)
2 March 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Register inspection address has been changed (1 page)
2 March 2009Return made up to 10/02/09; full list of members (5 pages)
2 March 2009Return made up to 10/02/09; full list of members (5 pages)
1 September 2008Accounts made up to 29 February 2008 (4 pages)
1 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
3 May 2008Company name changed nationwide hydraulics LIMITED\certificate issued on 08/05/08 (2 pages)
3 May 2008Company name changed nationwide hydraulics LIMITED\certificate issued on 08/05/08 (2 pages)
1 May 2008Return made up to 10/02/08; full list of members (5 pages)
1 May 2008Appointment Terminated Secretary bernadette reilly (1 page)
1 May 2008Secretary appointed alfie purvis (2 pages)
1 May 2008Return made up to 10/02/08; full list of members (5 pages)
1 May 2008Secretary appointed alfie purvis (2 pages)
1 May 2008Appointment terminated secretary bernadette reilly (1 page)
7 November 2007Particulars of mortgage/charge (6 pages)
7 November 2007Particulars of mortgage/charge (6 pages)
18 October 2007Return made up to 10/02/07; full list of members (2 pages)
18 October 2007Return made up to 10/02/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
1 October 2007Accounts made up to 28 February 2006 (4 pages)
1 October 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
1 October 2007Accounts made up to 28 February 2007 (4 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
27 October 2006Return made up to 10/02/06; full list of members (7 pages)
27 October 2006Return made up to 10/02/06; full list of members (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
19 December 2005Accounts made up to 28 February 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
18 July 2005New secretary appointed;new director appointed (1 page)
18 July 2005New secretary appointed;new director appointed (1 page)
25 June 2005Return made up to 10/02/05; full list of members (7 pages)
25 June 2005Return made up to 10/02/05; full list of members (7 pages)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
10 February 2004Incorporation (14 pages)
10 February 2004Incorporation (14 pages)