SKERRIES CONSTRUCTION LIMITED
Overview
Company Name | SKERRIES CONSTRUCTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06602015 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SKERRIES CONSTRUCTION LIMITED?
- Development of building projects (41100) / Construction
Where is SKERRIES CONSTRUCTION LIMITED located?
Registered Office Address | 5th Floor Ergon House Horseferry Road SW1P 2AL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SKERRIES CONSTRUCTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for SKERRIES CONSTRUCTION LIMITED?
Annual Return |
|
---|
What are the latest filings for SKERRIES CONSTRUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Grant Leslie Whitehouse as a secretary on May 15, 2015 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on Feb 04, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Charles Bolton as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from * Vermont House Bradley Lane Standish WN6 0XF* on Aug 05, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Paul Charles Bolton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Threlfall as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Grant Leslie Whitehouse on Oct 16, 2012 | 2 pages | CH03 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Siobhan Lavery as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Grant Leslie Whitehouse as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Albert Marley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Norman Threlfall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Donoghue as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of SKERRIES CONSTRUCTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Pierre | Director | 1 Fleming Drive Stotfold SG5 4FF Hitchin Hertfordshire | England | British | Chartered Accountant | 90870280003 | ||||
CORBALLY, Colin George Eric | Director | Parkland Drive AL3 4AH St. Albans 1 Hertfordshire | England | British | Investment Manager | 119811940001 | ||||
LAVERY, Siobhan Joan | Secretary | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | 133626820001 | ||||||
WHITEHOUSE, Grant Leslie | Secretary | Winter House 38 Twickenham Road TW11 8AW Teddington Flat 12 Middlesex United Kingdom | 171949440001 | |||||||
WHITEHOUSE, Grant Leslie | Secretary | Cloister Close TW11 9ND Teddington 19 Middlesex United Kingdom | 151317160001 | |||||||
BOLTON, Paul Charles | Director | Eccles Lane Bispham L40 3SD Ormskirk Bispham Hall Barn Lancashire United Kingdom | England | British | Director | 41225050004 | ||||
DONOGHUE, Barry | Director | 114 Whitewood Park Fazakerly L9 7LG Liverpool Merseyside | United Kingdom | British | Director | 115182460001 | ||||
LEATHEM, David Stephen | Director | 16 Bazil Lane Overton LA3 3JB Morecambe Lancashire | United Kingdom | British | Accountant | 68387640002 | ||||
MARLEY, Albert Robert | Director | Fountains Way L37 4HE Formby 17 Merseyside | United Kingdom | British | Construction Director | 135594900001 | ||||
THRELFALL, Kevin Norman | Director | Green Lane Burtonwood WA5 4AQ Warrington 56 United Kingdom | United Kingdom | British | Finance Director | 155104780002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0