Company NameSkipton Sbl Limited
Company StatusDissolved
Company Number03698766
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameSterling Brokers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 24 September 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(12 years after company formation)
Appointment Duration2 years, 7 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePeter John Shuttleworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Lansdowne Avenue
Crofton Heath
Orpington
Kent
BR6 8JU
Secretary NamePratap Kantilal Thakkar
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Blenheim Road
Harrow
Middlesex
HA2 7AQ
Secretary NameMr James Henry Brown
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 December 2009)
RoleCompany Director
Correspondence AddressMayfield
19 High Meadow
Northam
East Sussex
TN31 6GA
Secretary NameGillian Mary Davidson
NationalityBritish
StatusResigned
Appointed11 December 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2011)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mbo 1994 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (3 pages)
29 May 2013Application to strike the company off the register (3 pages)
22 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Company name changed sterling brokers LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
22 February 2013Change of name notice (2 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(5 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from 4th Floor 10 Chiswell Street London EC1Y 4UQ on 11 January 2010 (2 pages)
11 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
11 January 2010Appointment of Gillian Mary Davidson as a secretary (3 pages)
11 January 2010Appointment of Alexander Charles Robinson as a director (3 pages)
11 January 2010Termination of appointment of James Brown as a secretary (2 pages)
11 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
11 January 2010Appointment of Richard John Twigg as a director (3 pages)
11 January 2010Appointment of Gillian Mary Davidson as a secretary (3 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Termination of appointment of Peter Shuttleworth as a director (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Termination of appointment of Peter Shuttleworth as a director (2 pages)
11 January 2010Appointment of Alexander Charles Robinson as a director (3 pages)
11 January 2010Appointment of Richard John Twigg as a director (3 pages)
11 January 2010Termination of appointment of James Brown as a secretary (2 pages)
11 January 2010Registered office address changed from 4Th Floor 10 Chiswell Street London EC1Y 4UQ on 11 January 2010 (2 pages)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
17 November 2008Return made up to 16/01/08; full list of members (3 pages)
17 November 2008Return made up to 16/01/08; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 September 2008Accounts made up to 31 March 2007 (1 page)
4 September 2008Accounts made up to 31 March 2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts made up to 31 March 2006 (1 page)
6 February 2006Return made up to 16/01/06; full list of members (6 pages)
6 February 2006Accounts made up to 31 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Return made up to 16/01/06; full list of members (6 pages)
11 January 2005Accounts made up to 31 March 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 January 2005Return made up to 16/01/05; full list of members (6 pages)
11 January 2005Return made up to 16/01/05; full list of members (6 pages)
22 January 2004Return made up to 16/01/04; full list of members (6 pages)
22 January 2004Return made up to 16/01/04; full list of members (6 pages)
25 November 2003Accounts made up to 31 March 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2003Return made up to 21/01/03; full list of members (6 pages)
30 January 2003Return made up to 21/01/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 October 2002Accounts made up to 31 March 2002 (1 page)
31 January 2002Return made up to 21/01/02; full list of members (6 pages)
31 January 2002Return made up to 21/01/02; full list of members (6 pages)
9 January 2002Accounts made up to 31 March 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
2 February 2001Return made up to 21/01/01; full list of members (6 pages)
2 February 2001Return made up to 21/01/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 September 2000Accounts made up to 31 March 2000 (2 pages)
9 February 2000Return made up to 21/01/00; full list of members (6 pages)
9 February 2000Return made up to 21/01/00; full list of members (6 pages)
1 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
1 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/99
(1 page)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/99
(1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (15 pages)
21 January 1999Incorporation (15 pages)