Company NameSkeldergate Properties Limited
Company StatusDissolved
Company Number00007017
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Archibald Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(92 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 14 March 2000)
RoleCjartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
High Oak Road
Ware
Hertfordshire
SG12 7PR
Director NameAlexander Cochrane Duncan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 day (resigned 19 May 1992)
RoleChartered Accountant
Correspondence AddressByways
2a Isle Of Pin Road
Troon
Ayrshire
KA10 7JS
Scotland
Director NameRobin Alisdair Stuart MacDonald
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1994)
RoleChartered Accountant
Correspondence AddressCrofts End 1 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE
Director NameDavid James Reardon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1993)
RoleProperty Director
Correspondence AddressSlights Cottage Ings Lane
East Cottingwith
York
YO4 4TW
Director NameBrian Guy Shoosmith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 day (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressCulter Allers
Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Secretary NameJohn Whitehead
NationalityBritish
StatusResigned
Appointed18 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 Prospect Terrace
Knaresborough
North Yorkshire
HG5 0HR
Director NameSusan Pace
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor House
Main Street, Stillington
York
North Yorkshire
YO61 1LA
Director NameMalcolm Leonard Gill Mastin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(92 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 1994)
RoleManagement Consultant
Correspondence AddressThe Old Vicarage
Rangeworthy
Bristol
Avon
BS17 5NE

Location

Registered AddressMillbank House
18-20 Skeldergate
York
YO1 1DH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
16 July 1999Receiver ceasing to act (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
30 June 1999Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
23 June 1997Receiver's abstract of receipts and payments (2 pages)
12 June 1996Receiver's abstract of receipts and payments (2 pages)
6 June 1995Receiver's abstract of receipts and payments (4 pages)