Company NameSkeihurst Limited
Company StatusDissolved
Company Number01071558
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJanet Holden
NationalityBritish
StatusClosed
Appointed07 October 2004(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address60 The Green
Hasland
Chesterfield
Derbyshire
S41 0LN
Director NameGeoffrey Holden
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 January 2010)
RoleRetired
Correspondence AddressHasland
Chesterfield
Derbyshire
S41 0LN
Director NameEdwin Marriott
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 27 January 2008)
RoleProperty Developer
Correspondence AddressGreenacres
Florence Close Birdholme
Chesterfield
Derbyshire
S40 2JL
Secretary NameFrancis James Marriott
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressEdgeworth 41 Thornbridge Crescent
Chesterfield
Derbyshire
S40 2JH

Location

Registered Address13-17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£307,408
Cash£58,116
Current Liabilities£120,435

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
8 May 2009Registered office changed on 08/05/2009 from 84A storforth lane trading est hasland chesterfield S41 0SN (1 page)
23 February 2009Secretary appointed janet holden (2 pages)
23 February 2009Appointment terminated director edwin marriott (1 page)
23 February 2009Director appointed geoffrey holden (2 pages)
23 February 2009Appointment terminated secretary francis marriott (1 page)
17 February 2009Restoration by order of the court (4 pages)
2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
30 October 2002Return made up to 19/10/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 November 2001Return made up to 19/10/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
2 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 October 1999Return made up to 19/10/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 November 1998Return made up to 19/10/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 October 1997Return made up to 19/10/97; no change of members (4 pages)
31 October 1996Return made up to 19/10/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 October 1995Return made up to 19/10/95; full list of members (6 pages)
19 October 1995Return made up to 19/10/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)