Skillman
New Jersey 08558
Foreign
Director Name | Mr Shaharundin Abu Hassan |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 19 January 2000(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 65 Lengkok Tuna Seberang Jaya Penang 13700 Prai Malaysia |
Director Name | Gordon Stanley James Allen |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(81 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 2 Pont Street London SW1X 9EL |
Director Name | Mr Brian Outram Chilver |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(81 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Bretaye Limbourne Lane Fittleworth West Sussex RH20 1HR |
Director Name | Mr Kenneth Cobley |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(81 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | 2 Pont Street London SW1X 9EL |
Director Name | Mr James Edmund Everitt |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(81 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower Lodge Roundstone Lane Angmering West Sussex BN16 4AY |
Director Name | Paul Coningsby Jefferies |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(81 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 40 Shannon Way Beckenham Kent BR3 1WG |
Secretary Name | Mr Mark Michael Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 30a London Road Hertford Heath Hertford Hertfordshire SG13 7PN |
Director Name | Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1998) |
Role | Accountant |
Correspondence Address | 2 Pont Street London SW1X 9EL |
Director Name | Geoffrey Ronald Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(88 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2000) |
Role | Solicitor |
Correspondence Address | 10 Tower Court London WC2H 9NU |
Director Name | Malcolm David Hayward |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Director Name | Franklin R Link |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2000(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2002) |
Role | Company Director |
Correspondence Address | Pestalozzistrsse 15 Arbon Switzerland |
Director Name | Alan Trueman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 13 Highfield Road West Moors Ferndown Dorset BH22 0LZ |
Secretary Name | Malcolm David Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(91 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Secretary Name | Margaret Eileen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 31 Collinswood Park Folly Lane Caddington Luton Bedfordshire LU1 4AH |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2008) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Registered Address | Crown House, 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,255,997 |
Cash | £16,450 |
Current Liabilities | £6,953,198 |
Latest Accounts | 30 June 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 January 2009 | Full accounts made up to 30 June 2007 (16 pages) |
5 January 2009 | Full accounts made up to 30 June 2007 (16 pages) |
10 December 2008 | Full accounts made up to 30 June 2006 (17 pages) |
10 December 2008 | Full accounts made up to 30 June 2006 (17 pages) |
16 October 2008 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
16 October 2008 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
11 August 2008 | Appointment terminated secretary cscs nominees LIMITED (1 page) |
11 August 2008 | Appointment Terminated Secretary cscs nominees LIMITED (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Location of register of members (1 page) |
4 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 January 2006 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
10 January 2006 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
26 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
26 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
10 May 2005 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
10 May 2005 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page) |
18 October 2004 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
18 October 2004 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members
|
16 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
26 November 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
26 November 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (10 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (10 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
31 July 2001 | Return made up to 31/05/01; full list of members
|
31 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
22 June 2001 | Auditor's resignation (1 page) |
22 June 2001 | Auditor's resignation (1 page) |
11 June 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 June 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
11 June 2001 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
20 February 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
20 February 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
29 August 2000 | Application for reregistration from PLC to private (1 page) |
29 August 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2000 | Re-registration of Memorandum and Articles (14 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Re-registration of Memorandum and Articles (14 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Application for reregistration from PLC to private (1 page) |
30 June 2000 | Return made up to 31/05/00; bulk list available separately (8 pages) |
30 June 2000 | Return made up to 31/05/00; bulk list available separately (8 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
16 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
21 June 1999 | Return made up to 31/05/99; bulk list available separately (9 pages) |
21 June 1999 | Return made up to 31/05/99; bulk list available separately (9 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
6 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
6 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
30 June 1998 | Return made up to 31/05/98; bulk list available separately (9 pages) |
30 June 1998 | Return made up to 31/05/98; bulk list available separately (9 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (24 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (24 pages) |
24 June 1997 | Return made up to 31/05/97; bulk list available separately (9 pages) |
24 June 1997 | Return made up to 31/05/97; bulk list available separately (9 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
20 June 1996 | Return made up to 31/05/96; bulk list available separately (9 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
20 June 1996 | Return made up to 31/05/96; bulk list available separately
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 June 1995 | Return made up to 31/05/95; bulk list available separately (9 pages) |
20 June 1995 | Return made up to 31/05/95; bulk list available separately (12 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
17 May 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
26 April 1995 | Ad 13/04/95--------- £ si [email protected]=29130 £ ic 8499998/8529128 (2 pages) |
26 April 1995 | Ad 13/04/95--------- £ si [email protected]=29130 £ ic 8499998/8529128 (2 pages) |
8 June 1982 | Accounts made up to 31 December 1981 (32 pages) |
8 June 1982 | Accounts made up to 31 December 1981 (32 pages) |
8 June 1982 | Accounts made up to 31 December 1981 (32 pages) |