Company NameK C Skeet Limited
Company StatusDissolved
Company Number02295399
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter George Kennedy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleFloor Tiler
Correspondence Address25 Purbeck Grove
Garforth
Leeds
West Yorkshire
LS25 1HP
Director NameJanet Skeet
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address29 Austhorpe View
Whitkirk
Leeds
West Yorkshire
LS15 8NN
Director NameKeith Catlin Skeet
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address29 Austhorpe View
Whitkirk
Leeds
West Yorkshire
LS15 8NN
Director NameMr Mark Neill Skeet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleFloor Tiler
Country of ResidenceEngland
Correspondence Address20 Mead Way
Colton
Leeds
LS15 9JP
Secretary NameJanet Skeet
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address29 Austhorpe View
Whitkirk
Leeds
West Yorkshire
LS15 8NN

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£28,745
Cash£1,893
Current Liabilities£336,071

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2004Dissolved (1 page)
20 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Registered office changed on 29/11/00 from: sterling house maple court maple road tankersley barnsley S75 3DP (1 page)
27 November 2000Appointment of a voluntary liquidator (1 page)
27 November 2000Statement of affairs (7 pages)
27 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2000Registered office changed on 09/11/00 from: unit 1 canal wharf wyther lane kirkstall leeds west yorkshire LS5 3BT (1 page)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/11/97
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/97
(1 page)
15 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
20 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Registered office changed on 16/10/96 from: 29 austhorpe view whitkirk leeds LS15 8NN (1 page)
25 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 September 1988Incorporation (17 pages)