Company NameSkelton St. James's Limited
Company StatusDissolved
Company Number06591498
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 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
Appointed13 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Park House Hanger Park House
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(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
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleChartered Surveyor
Correspondence AddressLangham House
Rode
Frome
Somerset
BA11 6PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(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

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 August 2009Appointment Terminated Director duncan moss (1 page)
6 August 2009Appointment terminated director duncan moss (1 page)
8 June 2009Director's Change of Particulars / james burns / 01/01/2009 / HouseName/Number was: , now: hanger park house; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 odh (1 page)
8 June 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 March 2009Accounts made up to 30 June 2008 (5 pages)
21 May 2008Appointment Terminated Director company directors LIMITED (1 page)
21 May 2008Accounting reference date shortened from 31/05/2009 to 30/06/2008 (1 page)
21 May 2008Appointment terminated director company directors LIMITED (1 page)
21 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 May 2008Director and secretary appointed michael john morrison (3 pages)
21 May 2008Director appointed james nigel burns (3 pages)
21 May 2008Director appointed duncan john bernard moss (3 pages)
21 May 2008Director appointed duncan john bernard moss (3 pages)
21 May 2008Director appointed james nigel burns (3 pages)
21 May 2008Accounting reference date shortened from 31/05/2009 to 30/06/2008 (1 page)
21 May 2008Director and secretary appointed michael john morrison (3 pages)
21 May 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)