Company NameSkorski (Holdings) Ltd.
Company StatusDissolved
Company Number02961385
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Ernest Skorski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(same day as company formation)
RolePromotional Goods Manufacturer
Correspondence Address14 Poynt Chase
Worsley
Manchester
Lancashire
M28 1FQ
Secretary NameMark Ernest Skorski
NationalityBritish
StatusClosed
Appointed23 August 1994(same day as company formation)
RolePromotional Goods Manufacturer
Correspondence Address14 Poynt Chase
Worsley
Manchester
Lancashire
M28 1FQ
Director NameEugeniusz Skorski
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RolePromtional Goods Manufacturer
Correspondence Address15 Wilton Road
Hr Crampsall
Manchester
M8 4NG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address74 St. Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£119,193
Cash£245
Current Liabilities£12,787

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 December 2006Return made up to 01/08/06; full list of members (2 pages)
8 December 2006Location of debenture register (1 page)
8 December 2006Registered office changed on 08/12/06 from: cortress house julia street strangeways manchester M3 1DQ (1 page)
8 December 2006Location of register of members (1 page)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
30 November 2004Return made up to 01/08/04; 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 01/08/03; 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)
5 September 2001Return made up to 01/08/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(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 01/08/99; 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)
29 July 1998Return made up to 01/08/98; 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)
27 July 1997Return made up to 01/08/97; full list of members (6 pages)
1 August 1996Return made up to 01/08/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)