Company NameBones Skate Park Limited
Company StatusDissolved
Company Number03387164
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 9 months ago)
Dissolution Date27 March 2001 (23 years ago)
Previous NameSpeed 6438 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Jonathan Higham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 March 2001)
RoleOperations Director
Correspondence AddressBenky Hurst Farm Burleyhurst Lane
Mobberley
Cheshire
WA16 7LP
Secretary NamePaul Jonathan Higham
NationalityBritish
StatusClosed
Appointed16 June 1998(1 year after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressBenky Hurst Farm Burleyhurst Lane
Mobberley
Cheshire
WA16 7LP
Director NameDavid Alec Rowlinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address26 Beech Close
Alderley Edge
Cheshire
SK9 7LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameA R Services Limited (Corporation)
StatusResigned
Appointed08 July 1997(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 1998)
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
3 November 1999Return made up to 16/06/99; full list of members (6 pages)
28 September 1999Director resigned (1 page)
21 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
21 April 1998New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
25 July 1997Memorandum and Articles of Association (15 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997Company name changed speed 6438 LIMITED\certificate issued on 18/07/97 (2 pages)
17 July 1997Registered office changed on 17/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 June 1997Incorporation (21 pages)