Company NameSKV Enterprises Limited
Company StatusDissolved
Company Number07316172
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70210Public relations and communications activities

Directors

Director NameMs Geraldine Vesey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity House 605 Oldham Road
Failsworth
Manchester
M35 9AN
Director NameMr Andrew Daniel Spinoza
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity House 605 Oldham Road
Failsworth
Manchester
M35 9AN
Director NameDaniel Thomas Kennedy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity House 605 Oldham Road
Failsworth
Manchester
M35 9AN

Contact

Telephone0161 8387770
Telephone regionManchester

Location

Registered AddressKay Johnson Gee Corporate Recovery
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 October 2022Final Gazette dissolved following liquidation (1 page)
25 July 2022Return of final meeting in a members' voluntary winding up (12 pages)
15 December 2021Liquidators' statement of receipts and payments to 21 October 2021 (10 pages)
28 November 2020Registered office address changed from 5-6 85 Greengate Salford M3 7NA England to 1 City Road East Manchester M15 4PN on 28 November 2020 (2 pages)
24 November 2020Declaration of solvency (5 pages)
23 November 2020Appointment of a voluntary liquidator (4 pages)
23 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
(1 page)
30 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 5-6 85 Greengate Salford M3 7NA on 24 February 2020 (1 page)
24 January 2020Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 24 January 2020 (1 page)
13 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Termination of appointment of Daniel Thomas Kennedy as a director on 22 January 2015 (1 page)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Termination of appointment of Daniel Thomas Kennedy as a director on 22 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(6 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(6 pages)
7 March 2013Sub-division of shares on 27 February 2013 (5 pages)
7 March 2013Sub-division of shares on 27 February 2013 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(4 pages)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 companies act 2006 22/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 companies act 2006 22/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
15 July 2010Incorporation (38 pages)
15 July 2010Incorporation (38 pages)