Company NameSkingley (Cranes) Limited
Company StatusDissolved
Company Number01163963
CategoryPrivate Limited Company
Incorporation Date21 March 1974(50 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Douglas Norman Holloway
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(16 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleGroup Chairman
Correspondence AddressThe Heathers
Greetwell Cross Roads
Scawby Nr Brigg
South Humberside
DN20 9NF
Secretary NameMr Graene Kemshall
NationalityBritish
StatusClosed
Appointed19 March 1991(17 years after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence Address1 Westcliff Gardens
Scunthorpe
South Humberside
DN17 1DT
Secretary NameMrs Janet Ann Thurgar
NationalityBritish
StatusResigned
Appointed25 January 1991(16 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 1991)
RoleCompany Director
Correspondence Address21 Church Lane
Stallingborough
Grimsby
North East Lincolnshire
DN41 8AA

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£70,000
Gross Profit£49,476
Net Worth£603,788
Current Liabilities£1,343,019

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1996Receiver ceasing to act (1 page)
5 June 1996Receiver ceasing to act (1 page)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
15 December 1995Receiver ceasing to act (2 pages)
15 December 1995Receiver ceasing to act (2 pages)
5 October 1995Registered office changed on 05/10/95 from: c/o ernst &young,barclays house, 6 east parade, leeds, LS1 1HA. (1 page)
5 October 1995Registered office changed on 05/10/95 from: c/o ernst &young,barclays house, 6 east parade, leeds, LS1 1HA. (1 page)
26 September 1995Receiver's abstract of receipts and payments (4 pages)
26 September 1995Receiver's abstract of receipts and payments (4 pages)