Company NameSkell Lodge Care Limited
Company StatusDissolved
Company Number02406417
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Gwendoline Ann Baul
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 12 October 2004)
RoleState Registered Nurse
Correspondence AddressPark House
North Stainley
Ripon
North Yorkshire
HG4 3HT
Director NameKenneth Duxbury
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 12 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Way
Pool In Wharfedale
West Yorkshire
LS21 1TY
Secretary NameKenneth Duxbury
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Way
Pool In Wharfedale
West Yorkshire
LS21 1TY

Location

Registered Address2 Acorn Way
Pool In Wharfedale
Otley
West Yorkshire
LS21 1TY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishPool
WardAdel and Wharfedale
Built Up AreaPool

Financials

Year2014
Net Worth£489,698
Cash£689,246
Current Liabilities£212,378

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
22 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Registered office changed on 11/05/03 from: skell lodge south crescent ripon north yorkshire HG4 1SN (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
19 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 August 1999Return made up to 20/07/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
3 August 1998Return made up to 20/07/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 August 1997Return made up to 20/07/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 July 1995Return made up to 20/07/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
7 August 1992Declaration of satisfaction of mortgage/charge (1 page)
20 December 1991Particulars of mortgage/charge (3 pages)
4 December 1991Particulars of mortgage/charge (3 pages)