Company NameSkelton Developments (Harehills) Limited
Company StatusDissolved
Company Number05360343
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameSkelton Ockenden Limited

Business Activity

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

Directors

Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
26 Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed25 July 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Randall Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AJ
Director NameMr Graham David Willson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVyse Cottage 22 Townsend Lane
Upper Boddington
Daventry
Northamptonshire
NN11 6DR
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLangham House
Rode
Frome
Somerset
BA11 6PS
Secretary NameMr Michael John Morrison
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameKurt Leo Little
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2005(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaws Brow 60 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LN
Secretary NameKonstantinos Mossios
NationalityGreek
StatusResigned
Appointed25 April 2007(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 25 July 2007)
RoleAccountant
Correspondence AddressFlat 4 94 Warwick Gardens
London
W14 8PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Financials

Year2014
Turnover£23,359
Net Worth£1
Cash£13,215
Current Liabilities£1,224,275

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2011Voluntary strike-off action has been suspended (1 page)
4 March 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
3 March 2010Director's details changed for Mr James Nigel Burns on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr James Nigel Burns on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Duncan John Bernard Moss on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(6 pages)
3 March 2010Director's details changed for Mr Duncan John Bernard Moss on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Graham David Willson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Duncan John Bernard Moss on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Graham David Willson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Graham David Willson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(6 pages)
3 March 2010Director's details changed for Mr James Nigel Burns on 3 March 2010 (2 pages)
6 July 2009Director appointed graham david willson (2 pages)
6 July 2009Director appointed graham david willson (2 pages)
16 April 2009Full accounts made up to 30 June 2008 (17 pages)
16 April 2009Full accounts made up to 30 June 2008 (17 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
16 October 2008Director appointed daniel chapman (3 pages)
16 October 2008Director appointed daniel chapman (3 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / duncan moss / 05/03/2008 (1 page)
5 March 2008Director's Change of Particulars / duncan moss / 05/03/2008 / HouseName/Number was: , now: langham house; Street was: denbie, now: ; Area was: victoria road, now: ; Post Town was: trowbridge, now: rode; Region was: wiltshire, now: nr frome; Post Code was: BA14 7LA, now: BA11 6PS; Country was: , now: uk (1 page)
1 December 2007Full accounts made up to 30 June 2007 (15 pages)
1 December 2007Full accounts made up to 30 June 2007 (15 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New secretary appointed (2 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
28 April 2007Full accounts made up to 30 June 2006 (14 pages)
28 April 2007Full accounts made up to 30 June 2006 (14 pages)
13 March 2007Return made up to 10/02/07; full list of members (3 pages)
13 March 2007Return made up to 10/02/07; full list of members (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
20 February 2006Return made up to 10/02/06; full list of members (3 pages)
20 February 2006Return made up to 10/02/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 January 2006Accounts made up to 30 June 2005 (5 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
26 October 2005Company name changed skelton ockenden LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed skelton ockenden LIMITED\certificate issued on 26/10/05 (2 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 March 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
18 March 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
9 March 2005New secretary appointed;new director appointed (3 pages)
9 March 2005New secretary appointed;new director appointed (3 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (3 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (3 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)