Company NameE. Skorski & Son Limited
DirectorsEugeniusz Skorski and Mark Ernest Skorski
Company StatusDissolved
Company Number01686270
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEugeniusz Skorski
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RolePromotional Good Manufacturer
Correspondence Address15 Wilton Road
Hr Crampsall
Manchester
M8 4NG
Director NameMark Ernest Skorski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RolePromotional Goods Manufacturer
Correspondence Address14 Poynt Chase
Worsley
Manchester
Lancashire
M28 1FQ
Secretary NameMark Ernest Skorski
NationalityBritish
StatusCurrent
Appointed23 August 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address14 Poynt Chase
Worsley
Manchester
Lancashire
M28 1FQ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£116,662
Cash£1,080
Current Liabilities£128,439

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2006Statement of affairs (7 pages)
24 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Registered office changed on 13/07/06 from: cortress house julia street strangeways manchester M3 1DQ (1 page)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 August 2005Return made up to 30/07/05; full list of members (2 pages)
30 November 2004Return made up to 30/07/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 August 2001Return made up to 30/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
16 August 2000Return made up to 30/07/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 July 1998Return made up to 30/07/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 August 1997Return made up to 30/07/97; full list of members (6 pages)
6 August 1996Return made up to 30/07/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
11 August 1995Return made up to 10/08/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)