Company NameSkelton Management Services Limited
Company StatusDissolved
Company Number05384007
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

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
Appointed07 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
26 Badbury
Swindon
Wiltshire
SN4 0EU
Director NameTimothy Patrick Martin Carroll
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDengrove Green Hill
High Wycombe
Buckinghamshire
HP13 5QH
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
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
Appointed07 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 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 Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£30,000
Net Worth£124
Cash£33,618
Current Liabilities£33,494

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 (12 pages)
10 March 2006Return made up to 07/03/06; full list of members (3 pages)
9 April 2005Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
6 April 2005New secretary appointed;new director appointed (4 pages)
31 March 2005New director appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (3 pages)
7 March 2005Incorporation (16 pages)