Company NameSkelton I.T. Services Limited
Company StatusDissolved
Company Number03708888
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew David Rusbridge Shingler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleIT Consultant
Correspondence Address3 Manor Farm Cottage
Skelton On Ure
Ripon
North Yorkshire
HG4 5AG
Director NameRebecca Louise Shingler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Farm Cottage
Skelton On Ure
Ripon
North Yorkshire
HG4 5AG
Secretary NameRebecca Louise Shingler
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Farm Cottage
Skelton On Ure
Ripon
North Yorkshire
HG4 5AG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£6,028
Net Worth£10
Cash£754
Current Liabilities£744

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
20 March 2001Return made up to 05/02/01; full list of members (6 pages)
21 July 2000Full accounts made up to 31 January 2000 (9 pages)
25 February 2000Return made up to 05/02/00; full list of members (6 pages)
8 March 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
1 March 1999Ad 06/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 February 1999New director appointed (2 pages)