Company NameSkelp Limited
Company StatusDissolved
Company Number04836989
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Joseph Mabbitt Granahan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 07 May 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Post Hill Gardens
Pudsey
Leeds
West Yorkshire
LS28 9GY
Director NameMr Ian John Stephenson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 07 May 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Post Hill Gardens
Pudsey
Leeds
West Yorkshire
LS28 9GY
Secretary NameMichael Joseph Mabbitt-Granahan
NationalityBritish
StatusClosed
Appointed30 April 2008(4 years, 9 months after company formation)
Appointment Duration11 years (closed 07 May 2019)
RoleCompany Director
Correspondence Address18 Post Hill Gardens
Pudsey
Leeds
West Yorkshire
LS28 9GY
Director NameLouise Mabbitt-Granahan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleAccountant
Correspondence Address1a Barker Place
Bramley
Leeds
West Yorkshire
LS13 4BU
Secretary NameTrevor Mabbitt
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Greenside Drive
Wortley
Leeds
West Yorkshire
LS12 4SF
Secretary NameLouise Mabbitt Granahan
NationalityBritish
StatusResigned
Appointed15 February 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address18 Post Hill Gardens
Pudsey
Leeds
West Yorkshire
LS28 9GY
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address18 Post Hill Gardens
Pudsey
Leeds
West Yorkshire
LS28 9GY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,080
Cash£832
Current Liabilities£3,985

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (1 page)
17 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 January 2013Registered office address changed from 20 Hillfoot Avenue, Pudsey Leeds West Yorkshire LS28 7QN on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 20 Hillfoot Avenue, Pudsey Leeds West Yorkshire LS28 7QN on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 20 Hillfoot Avenue, Pudsey Leeds West Yorkshire LS28 7QN on 8 January 2013 (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Ian John Stephenson on 18 July 2010 (2 pages)
2 September 2010Director's details changed for Ian John Stephenson on 18 July 2010 (2 pages)
2 September 2010Director's details changed for Michael Joseph Mabbitt Granahan on 18 July 2010 (2 pages)
2 September 2010Secretary's details changed for Michael Joseph Mabbitt-Granahan on 18 July 2010 (1 page)
2 September 2010Secretary's details changed for Michael Joseph Mabbitt-Granahan on 18 July 2010 (1 page)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Michael Joseph Mabbitt Granahan on 18 July 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
9 June 2008Secretary appointed michael joseph mabbitt-granahan (2 pages)
9 June 2008Secretary appointed michael joseph mabbitt-granahan (2 pages)
9 June 2008Appointment terminated secretary louise mabbitt granahan (2 pages)
9 June 2008Appointment terminated secretary louise mabbitt granahan (2 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Registered office changed on 26/11/07 from: 26 greenside drive wortley leeds LS12 4SF (1 page)
26 November 2007Registered office changed on 26/11/07 from: 26 greenside drive wortley leeds LS12 4SF (1 page)
26 November 2007Director's particulars changed (1 page)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Return made up to 18/07/06; full list of members (2 pages)
21 August 2006Return made up to 18/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Return made up to 18/07/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 18/07/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
19 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
19 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
30 June 2004Registered office changed on 30/06/04 from: 1A barker place bramley leeds west yorkshire LS13 4BU (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1A barker place bramley leeds west yorkshire LS13 4BU (1 page)
2 October 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (14 pages)
18 July 2003Incorporation (14 pages)