Company NameSkelmersdale D.I.Y. Limited
Company StatusDissolved
Company Number04208032
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameHallco 606 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRoy Foster
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address51 Milbrook Drive
Old Hall Estate
Liverpool
L32 1TH
Director NameSusan Diane Lace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address14 Sephton Avenue
Litherland
Liverpool
Merseyside
L21 6NH
Director NameMr Shaun Mealey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hall Farm
Sugar Lane Manley
Frodsham
Cheshire
WA6 9HW
Director NameMr Seamus Joseph Millar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stainforth Close
Culcheth
Cheshire
WA3 4HZ
Secretary NameMr Seamus Joseph Millar
NationalityBritish
StatusClosed
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stainforth Close
Culcheth
Cheshire
WA3 4HZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressHeron House Albert Sqaure
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2002Return made up to 30/04/02; full list of members (8 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
9 July 2001New director appointed (2 pages)
25 May 2001Company name changed hallco 606 LIMITED\certificate issued on 25/05/01 (2 pages)