Skirmett
Henley On Thames
Oxfordshire
RG9 6TG
Director Name | Mr Anthony Richard Watson |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 2 The Hurst Hollywood Birmingham West Midlands B47 5DU |
Secretary Name | Mr Anthony Richard Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(33 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 2 The Hurst Hollywood Birmingham West Midlands B47 5DU |
Secretary Name | Michael John Wootton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(39 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Cottage Radmore Lane, Gnosall Stafford Staffordshire ST20 0EG |
Director Name | Michael John Wootton |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(39 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pool Cottage Radmore Lane, Gnosall Stafford Staffordshire ST20 0EG |
Director Name | Peter Cheriton Ebell |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 30 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 134 Jalan Utama 10450 Penang Foreign |
Director Name | Eric Kenneth Hurst |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 34 Thames Quay London SW10 0UY |
Director Name | Jeffrey Jacobus |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 29b South Maple Avenue Park Ridge New Jersey 07656 Foreign |
Director Name | John Sydney Staveley |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 2 Greyhurst Croft Solihull West Midlands B91 3JT |
Secretary Name | Eric William Foskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 148 Frankley Beeches Road Birmingham West Midlands B31 5LW |
Director Name | James Frank Johnson |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Stare Lodge Stoneleigh Park Kenilworth Warwickshire CV8 2LH |
Director Name | Edward Hilton Hurst |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1998) |
Role | Chartered Occupational Psychol |
Correspondence Address | 6 Crooms Hill Greenwich London SE10 8ER |
Director Name | Paul Parkinson |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2001) |
Role | Technical Services Manager |
Correspondence Address | 4 Holloway Drive Pershore Worcestershire WR10 2JL |
Director Name | Alan Wilson |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2000) |
Role | Operations Manager |
Correspondence Address | 15 Grosvenor Close Boley Park Lichfield Staffordshire WS14 9SR |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,295,715 |
Net Worth | £2,693,447 |
Cash | £31,601 |
Current Liabilities | £1,272,800 |
Next Accounts Due | 31 January 2002 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 14 December 2016 (overdue) |
---|
16 June 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Order of court - dissolution void (4 pages) |
23 February 2010 | Order of court - dissolution void (4 pages) |
9 April 2006 | Dissolved (1 page) |
9 April 2006 | Dissolved (1 page) |
9 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (7 pages) |
19 May 2005 | Liquidators' statement of receipts and payments (7 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2003 | Notice of discharge of Administration Order (4 pages) |
3 December 2003 | Notice of discharge of Administration Order (4 pages) |
12 November 2003 | Statement of affairs (9 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
12 November 2003 | Statement of affairs (9 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: griptight house spitfire road birmingham west midlands B24 9PR (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: griptight house spitfire road birmingham west midlands B24 9PR (1 page) |
14 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Notice of result of meeting of creditors (11 pages) |
28 February 2002 | Notice of result of meeting of creditors (11 pages) |
14 February 2002 | Administration Order (4 pages) |
14 February 2002 | Administration Order (4 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
16 January 2002 | Notice of Administration Order (1 page) |
16 January 2002 | Notice of Administration Order (1 page) |
27 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Full accounts made up to 31 March 2000 (27 pages) |
18 April 2001 | Full accounts made up to 31 March 2000 (27 pages) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
23 October 2000 | Director resigned (2 pages) |
23 October 2000 | Director resigned (2 pages) |
15 May 2000 | Ad 04/05/00--------- £ si [email protected]=307000 £ ic 193000/500000 (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | £ nc 321000/628000 04/05/00 (1 page) |
15 May 2000 | Ad 04/05/00--------- £ si [email protected]=307000 £ ic 193000/500000 (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | £ nc 321000/628000 04/05/00 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 4 April 1999 (23 pages) |
4 February 2000 | Full accounts made up to 4 April 1999 (23 pages) |
4 February 2000 | Full accounts made up to 4 April 1999 (23 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: main road wyre piddle nr pershore worcs WR10 2HW (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: main road wyre piddle nr pershore worcs WR10 2HW (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (24 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (24 pages) |
10 December 1998 | Return made up to 30/11/98; full list of members
|
10 December 1998 | Return made up to 30/11/98; full list of members (9 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (23 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (23 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (24 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (24 pages) |
24 December 1996 | Return made up to 30/11/96; no change of members (7 pages) |
24 December 1996 | Return made up to 30/11/96; no change of members (7 pages) |
22 August 1996 | Particulars of mortgage/charge (6 pages) |
22 August 1996 | Particulars of mortgage/charge (4 pages) |
22 August 1996 | Particulars of mortgage/charge (6 pages) |
22 August 1996 | Particulars of mortgage/charge (4 pages) |
23 January 1996 | Full accounts made up to 1 April 1995 (20 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Full accounts made up to 1 April 1995 (20 pages) |
23 January 1996 | Full accounts made up to 1 April 1995 (20 pages) |
23 January 1996 | Resolutions
|
2 January 1996 | Return made up to 30/11/95; full list of members (9 pages) |
2 January 1996 | Return made up to 30/11/95; full list of members (9 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |