Skeffington
Leics
LE7 9YD
Secretary Name | John Nicholas Cheatle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skeffington Hall Skeffington Leics LE7 9YD |
Director Name | Mrs Crystal Derryn Cheatle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1992(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 27 July 2017) |
Role | Company Director |
Correspondence Address | Skeffington Hall Skeffington Leicestershire LE7 9YD |
Director Name | Mr John Justin Michael Cheatle |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1993(43 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Main Street Cold Overton Oakham Rutland Leicestershire LE15 7QA |
Secretary Name | Mr John Justin Michael Cheatle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(46 years after company formation) |
Appointment Duration | 21 years, 4 months (closed 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Main Street Cold Overton Oakham Rutland Leicestershire LE15 7QA |
Director Name | Andrea Susan Cheatle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(53 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 July 2017) |
Role | Company Director |
Correspondence Address | Paddock House 2 Main Street, Cold Overton Oakham Leicestershire LE15 7QA |
Director Name | Jemima Chevalier Attanasio |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(57 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 July 2017) |
Role | Company Director |
Correspondence Address | Skeffington Hall Skeffington Leics LE7 9YD |
Director Name | Jocelyn Nicholas Shale Cheatle |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(57 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 July 2017) |
Role | Company Director |
Correspondence Address | Skeffington Hall Skeffington Leics LE7 9YD |
Director Name | James Henry White |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 33 Hillsborough Road Glen Parva Leicester Leicestershire LE2 9PS |
Director Name | Dinah Susan Saunders |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Rodhill Farm Tilton-On-The-Hill Leicestershire Le7 |
Director Name | Robin Benjamin Katz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | Glebe Cottage Shangton Leicestershire Le8 Opg |
Director Name | Barry Alfred Irons |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 20 Lancaster Avenue Market Bosworth Nuneaton Warwickshire CV13 0LZ |
Director Name | Micheil March Gibson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Tamborough Barn 7 School Lane Gaulby Leicester Leicestershire LE7 9BX |
Director Name | Norah Louise Cheatle |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pinewood 66 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Director Name | Cecil Alfred Cheatle |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Pinewood 66 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Secretary Name | Mr Donald John Anstey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 174 Lubbesthorpe Road Braunstone Leicester Leicestershire LE3 2XG |
Director Name | Mr Christopher Robin Hollick |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1995) |
Role | Retail Marketing & Sales Executive |
Correspondence Address | 23 Gladstone Street Kibworth Leicester Leicestershire LE8 0HL |
Director Name | Mr Timothy John Hallas |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 St Helens Road Harrogate North Yorkshire HG2 8LD |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,985,657 |
Net Worth | £323,780 |
Cash | £18,347 |
Current Liabilities | £5,407,670 |
Latest Accounts | 29 September 2012 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (13 pages) |
20 May 2015 | Administrator's progress report to 15 April 2015 (16 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 May 2015 | Appointment of a voluntary liquidator (2 pages) |
15 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 November 2014 | Administrator's progress report to 15 October 2014 (17 pages) |
26 June 2014 | Notice of deemed approval of proposals (1 page) |
12 June 2014 | Statement of affairs with form 2.14B (19 pages) |
12 June 2014 | Statement of administrator's proposal (54 pages) |
7 May 2014 | Appointment of an administrator (1 page) |
29 April 2014 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 29 April 2014 (2 pages) |
11 March 2014 | Satisfaction of charge 8 in full (3 pages) |
11 March 2014 | Satisfaction of charge 7 in full (3 pages) |
11 March 2014 | Satisfaction of charge 2 in full (3 pages) |
11 March 2014 | Satisfaction of charge 9 in full (3 pages) |
11 March 2014 | Satisfaction of charge 10 in full (3 pages) |
14 February 2014 | Termination of appointment of Timothy Hallas as a director (2 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (20 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
8 July 2013 | Full accounts made up to 29 September 2012 (24 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
24 April 2013 | Section 519 (1 page) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (20 pages) |
2 July 2012 | Full accounts made up to 24 September 2011 (25 pages) |
14 March 2012 | Termination of appointment of Micheil Gibson as a director (2 pages) |
22 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (21 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 July 2011 | Full accounts made up to 25 September 2010 (23 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (21 pages) |
29 June 2010 | Full accounts made up to 26 September 2009 (22 pages) |
27 September 2009 | Return made up to 29/08/09; full list of members (9 pages) |
16 July 2009 | Full accounts made up to 27 September 2008 (23 pages) |
24 October 2008 | Return made up to 29/08/08; full list of members
|
15 April 2008 | Full accounts made up to 29 September 2007 (24 pages) |
2 April 2008 | Director appointed timothy john hallas (2 pages) |
2 April 2008 | Director appointed jocelyn nicholas shale cheatle (2 pages) |
2 April 2008 | Director appointed jemima chevalier attanasio (2 pages) |
4 October 2007 | Return made up to 29/08/07; full list of members
|
6 August 2007 | Full accounts made up to 30 September 2006 (23 pages) |
12 October 2006 | Return made up to 29/08/06; full list of members (10 pages) |
13 July 2006 | Total exemption full accounts made up to 24 September 2005 (21 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Return made up to 29/08/05; full list of members
|
4 October 2005 | Full accounts made up to 25 September 2004 (30 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Director's particulars changed (1 page) |
4 October 2004 | Return made up to 29/08/04; full list of members (10 pages) |
27 July 2004 | Full accounts made up to 27 September 2003 (23 pages) |
26 February 2004 | New director appointed (2 pages) |
13 October 2003 | Return made up to 29/08/03; full list of members (10 pages) |
11 March 2003 | Full accounts made up to 29 September 2002 (23 pages) |
15 October 2002 | Return made up to 29/08/02; full list of members
|
29 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director resigned (1 page) |
5 June 2002 | Full accounts made up to 29 September 2001 (22 pages) |
28 November 2001 | Full accounts made up to 27 January 2001 (21 pages) |
8 October 2001 | Accounting reference date shortened from 31/01/02 to 29/09/01 (1 page) |
27 September 2001 | Return made up to 29/08/01; full list of members (9 pages) |
30 November 2000 | Full accounts made up to 29 January 2000 (19 pages) |
19 September 2000 | Return made up to 29/08/00; full list of members (9 pages) |
1 December 1999 | Full accounts made up to 30 January 1999 (17 pages) |
30 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (17 pages) |
29 September 1998 | Return made up to 29/08/98; no change of members (7 pages) |
26 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1997 | Return made up to 29/08/97; change of members (8 pages) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1997 | Full accounts made up to 25 January 1997 (17 pages) |
15 July 1997 | £ nc 10000/750000 20/01/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Ad 20/01/97--------- £ si 747000@1=747000 £ ic 3000/750000 (2 pages) |
28 November 1996 | Full accounts made up to 27 January 1996 (15 pages) |
16 October 1996 | Return made up to 29/08/96; full list of members (8 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
27 November 1995 | Full accounts made up to 28 January 1995 (15 pages) |
4 October 1995 | Return made up to 29/08/95; no change of members (6 pages) |
13 June 1995 | Director resigned (2 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
13 March 1989 | Resolutions
|
17 November 1988 | Particulars of mortgage/charge (3 pages) |
3 October 1986 | Particulars of mortgage/charge (3 pages) |
9 September 1986 | Particulars of mortgage/charge (3 pages) |
13 November 1979 | Particulars of mortgage/charge (4 pages) |
18 May 1979 | Particulars of mortgage/charge (4 pages) |
4 April 1950 | Incorporation (19 pages) |