Company NameA.C.Skelton & Sons Limited
Company StatusDissolved
Company Number00369411
CategoryPrivate Limited Company
Incorporation Date17 September 1941(82 years, 8 months ago)
Dissolution Date18 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Arthur Malcolm Skelton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(49 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 18 June 2011)
RoleChartered Accountant
Correspondence Address13 Elveley Drive
West Ella
Hull
North Humberside
HU10 7RT
Director NameMrs Jeanette Skelton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(49 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 18 June 2011)
RoleHousewife
Correspondence Address13 Elveley Drive
West Ella
Hull
North Humberside
HU10 7RT
Director NameMr Philip Malcolm Skelton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(52 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 18 June 2011)
RoleBuyer
Country of ResidenceEngland
Correspondence Address20 Stockbridge Road
Elloughton
Brough
East Yorkshire
HU15 1HN
Director NameRichard John Skelton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(52 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 18 June 2011)
RoleBakery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Cottage 33 Highgate
Cherry Burton
Beverley
HU17 7RR
Secretary NameJohn Charles Healey
NationalityBritish
StatusClosed
Appointed26 October 2001(60 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 18 June 2011)
RoleCompany Director
Correspondence Address5 Burton Road
Molescroft
Beverley
East Yorkshire
HU17 7EH
Secretary NameMr John Richard Woods
NationalityBritish
StatusResigned
Appointed14 August 1991(49 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 1997)
RoleCompany Director
Correspondence Address44 Ridgestone Avenue
Bilton
Hull
North Humberside
HU11 4AH
Secretary NameMr John Albert Turner
NationalityBritish
StatusResigned
Appointed25 September 1997(56 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2001)
RoleCompany Director
Correspondence Address9 Blackthorn Lane
Willerby
Hull
North Humberside
HU10 6RD

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£12,884,000
Gross Profit£5,024,000
Net Worth£690,000
Cash£13,000
Current Liabilities£2,733,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

18 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2011Final Gazette dissolved following liquidation (1 page)
18 March 2011Administrator's progress report to 11 March 2011 (11 pages)
18 March 2011Administrator's progress report to 11 March 2011 (11 pages)
18 March 2011Notice of move from Administration to Dissolution on 11 March 2011 (11 pages)
18 March 2011Notice of move from Administration to Dissolution (11 pages)
27 October 2010Administrator's progress report to 25 September 2010 (7 pages)
27 October 2010Administrator's progress report to 25 September 2010 (7 pages)
28 April 2010Administrator's progress report to 25 March 2010 (9 pages)
28 April 2010Administrator's progress report to 25 March 2010 (9 pages)
30 January 2010 (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of appointment of replacement/additional administrator (1 page)
28 October 2009Administrator's progress report to 25 September 2009 (7 pages)
28 October 2009Administrator's progress report to 25 September 2009 (7 pages)
23 April 2009Administrator's progress report to 25 March 2009 (7 pages)
23 April 2009Administrator's progress report to 25 March 2009 (7 pages)
1 April 2009Notice of extension of period of Administration (1 page)
1 April 2009Notice of extension of period of Administration (1 page)
30 October 2008Administrator's progress report to 25 September 2008 (9 pages)
30 October 2008Administrator's progress report to 25 September 2008 (9 pages)
24 April 2008Administrator's progress report to 25 September 2008 (13 pages)
24 April 2008Administrator's progress report to 25 September 2008 (13 pages)
21 March 2008Notice of extension of period of Administration (1 page)
21 March 2008Notice of extension of period of Administration (1 page)
25 October 2007Administrator's progress report (11 pages)
25 October 2007Administrator's progress report (11 pages)
23 September 2007Accounting reference date extended from 30/09/07 to 25/03/08 (1 page)
23 September 2007Accounting reference date extended from 30/09/07 to 25/03/08 (1 page)
12 June 2007Result of meeting of creditors (6 pages)
12 June 2007Result of meeting of creditors (6 pages)
29 May 2007Statement of affairs (14 pages)
29 May 2007Statement of administrator's proposal (50 pages)
29 May 2007Statement of affairs (14 pages)
29 May 2007Statement of administrator's proposal (50 pages)
13 April 2007Registered office changed on 13/04/07 from: lorraine street hull HU8 8EJ (1 page)
13 April 2007Registered office changed on 13/04/07 from: lorraine street hull HU8 8EJ (1 page)
12 April 2007Appointment of an administrator (1 page)
12 April 2007Appointment of an administrator (1 page)
4 August 2006Full accounts made up to 30 September 2005 (17 pages)
4 August 2006Full accounts made up to 30 September 2005 (17 pages)
21 July 2006Return made up to 12/07/06; full list of members (9 pages)
21 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2005Return made up to 12/07/05; full list of members (9 pages)
18 July 2005Return made up to 12/07/05; full list of members (9 pages)
23 June 2005Full accounts made up to 30 September 2004 (17 pages)
23 June 2005Full accounts made up to 30 September 2004 (17 pages)
29 July 2004Full accounts made up to 30 September 2003 (17 pages)
29 July 2004Full accounts made up to 30 September 2003 (17 pages)
20 July 2004Return made up to 12/07/04; full list of members (9 pages)
20 July 2004Return made up to 12/07/04; full list of members (9 pages)
7 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Return made up to 30/07/03; full list of members (9 pages)
6 August 2003Full accounts made up to 30 September 2002 (17 pages)
6 August 2003Full accounts made up to 30 September 2002 (17 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
18 August 2002Return made up to 14/08/02; full list of members (9 pages)
18 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2002Full accounts made up to 30 September 2001 (16 pages)
2 August 2002Full accounts made up to 30 September 2001 (16 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
31 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Return made up to 14/08/01; full list of members (8 pages)
28 July 2001Full accounts made up to 30 September 2000 (15 pages)
28 July 2001Full accounts made up to 30 September 2000 (15 pages)
11 September 2000Return made up to 14/08/00; full list of members (9 pages)
11 September 2000Return made up to 14/08/00; full list of members (9 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
1 November 1999Full accounts made up to 30 September 1998 (15 pages)
1 November 1999Full accounts made up to 30 September 1998 (15 pages)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
16 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Return made up to 14/08/98; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
22 September 1997Return made up to 14/08/97; no change of members (4 pages)
22 September 1997Return made up to 14/08/97; no change of members (4 pages)
30 October 1996Full accounts made up to 30 September 1995 (15 pages)
30 October 1996Full accounts made up to 30 September 1995 (15 pages)
2 September 1996Return made up to 14/08/96; full list of members (6 pages)
2 September 1996Return made up to 14/08/96; full list of members (6 pages)
25 July 1995Full accounts made up to 30 September 1994 (15 pages)
25 July 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
16 August 1994Return made up to 14/08/94; no change of members (4 pages)
16 August 1994Return made up to 14/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1994Full accounts made up to 30 September 1993 (15 pages)
4 August 1994Full accounts made up to 30 September 1993 (15 pages)
16 August 1993Return made up to 14/08/93; full list of members (5 pages)
16 August 1993Return made up to 14/08/93; full list of members (5 pages)
18 January 1992Declaration of satisfaction of mortgage/charge (1 page)
18 January 1992Declaration of satisfaction of mortgage/charge (1 page)
22 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 June 1988Memorandum and Articles of Association (8 pages)
14 June 1988Memorandum and Articles of Association (8 pages)
18 April 1983New secretary appointed (1 page)
18 April 1983New secretary appointed (1 page)
2 September 1959New secretary appointed (2 pages)
2 September 1959New secretary appointed (2 pages)
18 September 1941Secretary's particulars changed (2 pages)
18 September 1941Secretary's particulars changed (2 pages)
17 September 1941Certificate of incorporation (1 page)
17 September 1941Certificate of incorporation (1 page)