Company NameSkunk Airsoft Works GB Limited
Company StatusDissolved
Company Number10036516
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Victoria Emily Wright
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Matthew John Wright
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD

Location

Registered AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
13 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 August 2018Termination of appointment of Matthew John Wright as a director on 1 April 2018 (1 page)
13 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
29 January 2018Notification of Victoria Emily Wright as a person with significant control on 16 January 2018 (2 pages)
29 January 2018Appointment of Mrs Victoria Emily Wright as a director on 16 January 2018 (2 pages)
29 January 2018Registered office address changed from 25 Chaucer Street Royton Oldham Lancashire OL2 6RG England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 29 January 2018 (1 page)
29 January 2018Cessation of Matthew John Wright as a person with significant control on 16 January 2018 (1 page)
29 January 2018Appointment of Mrs Victoria Emily Wright as a director on 16 January 2018 (2 pages)
29 January 2018Cessation of Matthew John Wright as a person with significant control on 16 January 2018 (1 page)
29 January 2018Registered office address changed from 25 Chaucer Street Royton Oldham Lancashire OL2 6RG England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 29 January 2018 (1 page)
29 January 2018Notification of Victoria Emily Wright as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)