Company NameThree D Skips Limited
Company StatusDissolved
Company Number05906480
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David James Chapman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Carlton Road
Clacton On Sea
Essex
CO15 6LU
Director NameMr Duncan Leslie Fowle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gates Turpins Lane
Kirby Cross
Essex
CO13 0PB
Director NameMr David Peter Goodwin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurbeck Lodge
Church Lane
Great Holland
Essex
CO13 0JS
Secretary NameMr David Peter Goodwin
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurbeck Lodge
Church Lane
Great Holland
Essex
CO13 0JS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressDevereux Farm, Walton Road
Kirby Le Soken
Essex
CO13 0DA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaKirkby-le-Soken
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David James Chapman
50.00%
Ordinary
1 at £1David Peter Goodwin
50.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(6 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(6 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 September 2009Return made up to 15/08/09; full list of members (4 pages)
3 September 2009Return made up to 15/08/09; full list of members (4 pages)
16 June 2009Accounts made up to 31 August 2008 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 May 2008Accounts made up to 31 August 2007 (2 pages)
21 September 2007Ad 15/08/06--------- £ si 1@1 (2 pages)
21 September 2007Ad 15/08/06--------- £ si 1@1 (2 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
15 August 2006Incorporation (17 pages)
15 August 2006Incorporation (17 pages)