Company NameSkelox Productions Limited
Company StatusDissolved
Company Number00585024
CategoryPrivate Limited Company
Incorporation Date3 June 1957(66 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael James Coates Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1995(38 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 31 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Secretary NameMr Michael James Coates Thornton
NationalityBritish
StatusClosed
Appointed04 December 1997(40 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Director NameWendy Bates
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(45 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 31 May 2011)
RolePersonnal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36 Osprey Avenue
Barnsley
South Yorkshire
S70 5SH
Director NameMr Frank Philip Ellis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harlech Grove
Lodge Moor
Sheffield
S10 4NP
Director NameErnest Malin
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressMerlin Cottage 2 Meadowfield Drive
Hoyland
Barnsley
South Yorkshire
S74 0QE
Director NamePhilip Malin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 1997)
RoleProduction Manager
Correspondence Address12 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ
Secretary NamePhilip Malin
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address12 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ

Location

Registered AddressBarber Harrison And Platt
2 Rutland Park
Sheffield
Sth Yorks
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1.2k at £1Mrs P. Malin
74.97%
Ordinary
387 at £1Mr P. Malin
24.97%
Ordinary
1 at £1J. Malin
0.06%
Ordinary

Financials

Year2014
Net Worth£196,253
Cash£92,798
Current Liabilities£24,849

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Application to strike the company off the register (3 pages)
2 February 2011Application to strike the company off the register (3 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,550
(5 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,550
(5 pages)
26 January 2010Director's details changed for Wendy Bates on 14 December 2009 (2 pages)
26 January 2010Director's details changed for Michael James Coates Thornton on 14 December 2009 (2 pages)
26 January 2010Director's details changed for Wendy Bates on 14 December 2009 (2 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Michael James Coates Thornton on 14 December 2009 (2 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 March 2009Return made up to 14/12/08; full list of members (4 pages)
2 March 2009Return made up to 14/12/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from platts common industrial estate barrowfield road hoyland barnsley,yorks S74 9TH (1 page)
27 January 2009Registered office changed on 27/01/2009 from platts common industrial estate barrowfield road hoyland barnsley,yorks S74 9TH (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2008Return made up to 14/12/07; full list of members (3 pages)
23 January 2008Return made up to 14/12/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
22 December 2006Return made up to 14/12/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 January 2006Return made up to 14/12/05; full list of members (3 pages)
6 January 2006Return made up to 14/12/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 January 2005Return made up to 14/12/04; full list of members (7 pages)
5 January 2005Return made up to 14/12/04; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (8 pages)
23 December 2003Return made up to 14/12/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 January 2003Return made up to 14/12/02; full list of members (7 pages)
29 January 2003Return made up to 14/12/02; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 14/12/01; full list of members (6 pages)
11 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 December 1998Return made up to 14/12/98; no change of members (4 pages)
18 December 1998Return made up to 14/12/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 February 1998Return made up to 23/12/97; full list of members (6 pages)
13 February 1998New secretary appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
12 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997Return made up to 30/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
6 February 1996Particulars of mortgage/charge (9 pages)
6 February 1996Particulars of mortgage/charge (9 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Return made up to 30/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1996Return made up to 30/12/95; no change of members (4 pages)
25 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 June 1957Incorporation (12 pages)
3 June 1957Incorporation (12 pages)