Sheffield
S6 1TE
Director Name | Mr Scott Darren Beck |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 228 Middlewood Road Sheffield S6 1TE |
Secretary Name | Mr Darren John Beck |
---|---|
Status | Closed |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 228 Middlewood Road Sheffield S6 1TE |
Director Name | Mr Malcolm Beck |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Venture 1 Business Park Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR |
Website | www.skimcoat.co.uk |
---|---|
Telephone | 028 28149349 |
Telephone region | Northern Ireland |
Registered Address | 228 Middlewood Road Sheffield S6 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2017 | Compulsory strike-off action has been suspended (1 page) |
24 February 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 July 2015 | Registered office address changed from Venture I Business Park Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR to 228 Middlewood Road Sheffield S6 1TE on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Venture I Business Park Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR to 228 Middlewood Road Sheffield S6 1TE on 24 July 2015 (2 pages) |
20 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 March 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
14 March 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
4 March 2013 | Termination of appointment of Malcolm Beck as a director (1 page) |
4 March 2013 | Termination of appointment of Malcolm Beck as a director (1 page) |
27 February 2013 | Registered office address changed from Venture 1 Business Park Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from 123 Stradbroke Road Sheffield S13 8SL England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Venture 1 Business Park Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Mr Darren John Beck on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 123 Stradbroke Road Sheffield S13 8SL England on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Mr Malcolm Beck on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Darren John Beck on 27 January 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mr Darren John Beck on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Mr Malcolm Beck on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Scott Darren Beck on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Scott Darren Beck on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Darren John Beck on 27 January 2013 (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Director's details changed for Miss Scott Darren Beck on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Miss Scott Darren Beck on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Miss Scott Darren Beck on 4 October 2011 (2 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|