Skillman
New Jersey 08558
Foreign
Director Name | Anthony Hearn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2008(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 10 Windsor Lane Yardville New Jersey 08620 |
Director Name | Mr Kenneth Cobley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 2 Pont Street London SW1X 9EL |
Director Name | Paul Coningsby Jefferies |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(15 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 | 02 June 1991(15 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 | Malcolm David Hayward |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Secretary Name | Malcolm David Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Secretary Name | Margaret Eileen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 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(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 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 | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | Application for striking-off (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Director appointed anthony hearn (1 page) |
30 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated secretary cscs nominees LIMITED (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 February 2008 | Return made up to 02/06/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page) |
14 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 June 2004 | Return made up to 02/06/04; full list of members
|
27 November 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
27 November 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
17 November 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
2 June 2003 | Secretary resigned (1 page) |
4 July 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
24 May 2002 | Return made up to 02/06/02; full list of members (8 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
31 July 2001 | Return made up to 02/06/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Auditor's resignation (1 page) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
17 April 2000 | Director resigned (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
23 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
5 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
13 February 1976 | Certificate of incorporation (1 page) |