Company NameSkoot International Limited
Company StatusDissolved
Company Number03575982
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Directors

Director NameMr Vaughan Fallon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(6 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Field View Close
Colchester
Essex
CO4 5HD
Director NameMr Vincent Fallon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(6 days after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Correspondence AddressBrick Cottages
Shatters Road Layer Breton
Colchester
Essex
CO2 0PY
Secretary NameMr Vaughan Fallon
NationalityBritish
StatusCurrent
Appointed10 June 1998(6 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Field View Close
Colchester
Essex
CO4 5HD
Director NameMr Andrew Bretherton Cannon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(9 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapel House
Temple Close
Watford
Hertfordshire
WD17 3DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPannell House
Charter Court
Newcomen Way
Colchester Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£85,289
Cash£24,536
Current Liabilities£46,587

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Statement of affairs (9 pages)
13 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2001Appointment of a voluntary liquidator (1 page)
1 August 2001Registered office changed on 01/08/01 from: 24 peartree business centre peartree road, stanway colchester essex CO3 5JN (1 page)
26 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 December 2000Particulars of mortgage/charge (12 pages)
13 July 2000Nc inc already adjusted 03/05/00 (1 page)
13 July 2000Ad 03/05/00--------- £ si 198@1 (2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
16 December 1999Ad 27/10/99--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
16 December 1999Location of register of members (1 page)
15 November 1999Nc inc already adjusted 27/10/99 (1 page)
15 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(6 pages)
8 November 1999Full accounts made up to 30 April 1999 (12 pages)
7 July 1999Registered office changed on 07/07/99 from: unit 3 friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page)
30 June 1999Return made up to 04/06/99; full list of members (6 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
8 April 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
3 April 1999New director appointed (2 pages)
8 March 1999Ad 11/02/99--------- £ si 698@1=698 £ ic 2/700 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
4 June 1998Incorporation (14 pages)