Company NameSkelhill Limited
Company StatusDissolved
Company Number04055784
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCraig Robertson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 28 July 2009)
RoleCo Director
Correspondence Address26 Forest Drive
Lytham St. Annes
Lancashire
FY8 4QF
Director NameJohn Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 28 July 2009)
RoleCo Director
Correspondence Address26 Forest Drive
Lytham St Annes
Lancashire
FY8 4QF
Secretary NameStuart Robertson
NationalityBritish
StatusClosed
Appointed04 October 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 28 July 2009)
RoleCo Director
Correspondence Address26 Forest Drive
Lytham St Annes
Lancashire
FY8 4QF
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameStuart Robertson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 23 January 2009)
RoleCo Director
Correspondence Address26 Forest Drive
Lytham St Annes
Lancashire
FY8 4QF

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancs
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Appointment terminated director stuart robertson (1 page)
12 September 2008Return made up to 18/08/08; full list of members (7 pages)
27 September 2007Return made up to 18/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2007Return made up to 18/08/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
20 January 2006Return made up to 18/08/05; full list of members (7 pages)
8 December 2005Registered office changed on 08/12/05 from: independant house 49-51 church street littleborough OL15 8AB (1 page)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 September 2004Return made up to 18/08/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 August 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(7 pages)
8 August 2003Registered office changed on 08/08/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
13 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 October 2001Return made up to 18/08/01; full list of members (7 pages)
20 August 2001Registered office changed on 20/08/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
9 October 2000Registered office changed on 09/10/00 from: b olsberg 35 whitworth street west, manchester lancashire M1 5NG (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)