Company NameSkim Coat Ltd
Company StatusDissolved
Company Number07784023
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Darren John Beck
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr Scott Darren Beck
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Secretary NameMr Darren John Beck
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr Malcolm Beck
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressVenture 1 Business Park Long Acre Close
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FR

Contact

Websitewww.skimcoat.co.uk
Telephone028 28149349
Telephone regionNorthern Ireland

Location

Registered Address228 Middlewood Road
Sheffield
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2017Compulsory strike-off action has been suspended (1 page)
24 February 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 January 2016Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
24 July 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been suspended (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(4 pages)
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
22 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
14 March 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
4 March 2013Termination of appointment of Malcolm Beck as a director (1 page)
4 March 2013Termination of appointment of Malcolm Beck as a director (1 page)
27 February 2013Registered 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 2013Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from 123 Stradbroke Road Sheffield S13 8SL England on 27 February 2013 (1 page)
27 February 2013Registered 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 2013Secretary's details changed for Mr Darren John Beck on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 123 Stradbroke Road Sheffield S13 8SL England on 27 February 2013 (1 page)
27 February 2013Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mr Malcolm Beck on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Darren John Beck on 27 January 2013 (2 pages)
27 February 2013Secretary's details changed for Mr Darren John Beck on 27 February 2013 (1 page)
27 February 2013Director's details changed for Mr Malcolm Beck on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Scott Darren Beck on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Scott Darren Beck on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Darren John Beck on 27 January 2013 (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2011Director's details changed for Miss Scott Darren Beck on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Miss Scott Darren Beck on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Miss Scott Darren Beck on 4 October 2011 (2 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)