Company NameSkewsby Homes Limited
Company StatusDissolved
Company Number04933884
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date6 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Stephen Morris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Farm
Farnham
Knaresborough
North Yorkshire
HG5 9JS
Director NameMr Martin Lionel Sterne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Aldfield
Ripon
North Yorkshire
HG4 3BE
Secretary NameMr Jonathan Stephen Morris
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Farm
Farnham
Knaresborough
North Yorkshire
HG5 9JS

Location

Registered AddressKpmg Restructuring
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£249,342
Cash£46,847
Current Liabilities£689,507

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
6 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Registered office changed on 30/10/2008 from aspley house 7-8 wellington street leeds west yorkshire LS1 2JT (1 page)
30 October 2008Registered office changed on 30/10/2008 from aspley house 7-8 wellington street leeds west yorkshire LS1 2JT (1 page)
30 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-28
(1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Registered office changed on 04/04/2008 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page)
4 April 2008Registered office changed on 04/04/2008 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page)
28 March 2008Declaration of solvency (3 pages)
28 March 2008Declaration of solvency (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 December 2005Return made up to 15/10/05; full list of members (3 pages)
21 December 2005Return made up to 15/10/05; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2005Ad 03/06/05--------- £ si 6@1=6 £ ic 12/18 (2 pages)
20 June 2005Ad 03/06/05--------- £ si 6@1=6 £ ic 12/18 (2 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 December 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(7 pages)
3 December 2004Return made up to 15/10/04; full list of members (7 pages)
2 November 2004£ ic 20/12 19/08/04 £ sr 8@1=8 (2 pages)
2 November 2004£ ic 20/12 19/08/04 £ sr 8@1=8 (2 pages)
14 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (7 pages)
31 October 2003Particulars of mortgage/charge (7 pages)
15 October 2003Incorporation (18 pages)