Company NameSkipton Builders Merchants Limited
DirectorAnil Vasdev
Company StatusDissolved
Company Number01973584
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Anil Vasdev
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilders Merchant
Correspondence AddressWoodland View
Eshton
Skipton
North Yorkshire
BD23 3QE
Secretary NameSushma Vasdev
NationalityIndian
StatusCurrent
Appointed17 May 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Eshton Gargrave
Skipton
North Yorkshire
BD23 3QE

Location

Registered AddressChamberlain & Co Aireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£171,307
Cash£4,397
Current Liabilities£228,927

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 May 2004Dissolved (1 page)
10 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (7 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (7 pages)
28 February 2002Liquidators statement of receipts and payments (7 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Registered office changed on 25/09/00 from: clitheroe works clitheroe street skipton north yorks BD23 1SU (1 page)
8 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (10 pages)
1 July 1999Notice of Constitution of Liquidation Committee (2 pages)
18 February 1999Notice of Constitution of Liquidation Committee (2 pages)
13 May 1998Return made up to 07/05/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 07/05/97; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 07/05/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 May 1995Return made up to 07/05/95; full list of members (6 pages)