Company NameSKL Developments Limited
Company StatusDissolved
Company Number05811400
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBrynley Harry Thomas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEdgeview 9 Pontefract Road
Knottingley
West Yorkshire
WF11 8RW
Secretary NameSherry Thomas
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Campbell Close
Fernhurst Farm
Blackburn
Lancashire
BB2 4GR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,965
Cash£104,810
Current Liabilities£42,189

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-02
(1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Statement of affairs with form 4.19 (7 pages)
17 March 2010Statement of affairs with form 4.19 (7 pages)
22 February 2010Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Director's change of particulars / brynley thomas / 09/05/2009 (1 page)
28 May 2009Director's Change of Particulars / brynley thomas / 09/05/2009 / HouseName/Number was: , now: edgeview; Area was: knottingley, now: ; Post Town was: pontefract, now: knottingley; Country was: , now: united kingdom (1 page)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 09/05/07; full list of members (6 pages)
3 July 2007Return made up to 09/05/07; full list of members (6 pages)
6 July 2006Registered office changed on 06/07/06 from: conservation house, 116 darwen road, bromley cross bolton BL7 9BQ (1 page)
6 July 2006Registered office changed on 06/07/06 from: conservation house, 116 darwen road, bromley cross bolton BL7 9BQ (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (6 pages)
9 May 2006Incorporation (6 pages)