Walkington
Hull
East Yorkshire
HU17 8RR
Director Name | Steven James Skelton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Calais Beverley Road, Walkington Beverley East Yorkshire HU17 8RR |
Secretary Name | Steven James Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calais Beverley Road, Walkington Beverley East Yorkshire HU17 8RR |
Secretary Name | Wacctax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 29 New Street Pocklington York East Yorkshire YO42 2QA |
Registered Address | 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Barmby Moor |
Ward | Pocklington Provincial |
Built Up Area | Barmby Moor |
100 at £1 | Janice Patricia Skelton 50.00% Ordinary |
---|---|
100 at £1 | Steven James Skelton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,950 |
Cash | £4,142 |
Current Liabilities | £21,296 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2013 | Voluntary strike-off action has been suspended (1 page) |
27 February 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2013 | Application to strike the company off the register (3 pages) |
16 January 2013 | Application to strike the company off the register (3 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Steven James Skelton on 10 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Janice Patricia Skelton on 10 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Janice Patricia Skelton on 10 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven James Skelton on 10 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Company name changed steve skelton cars LTD.\certificate issued on 01/05/09 (2 pages) |
29 April 2009 | Company name changed steve skelton cars LTD.\certificate issued on 01/05/09 (2 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Ad 02/07/03-02/07/03 £ si 200@1=200 £ ic 200/400 (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Ad 02/07/03-02/07/03 £ si 200@1=200 £ ic 200/400 (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
11 June 2003 | Incorporation (18 pages) |