Company NameSkipper Pay Ltd
Company StatusDissolved
Company Number07470530
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRollo Astbury Goodman
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameAdam James Creedy
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameAdam James Creedy
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Shareholders

1 at £1Adam James Creedy
50.00%
Ordinary
1 at £1Rollo Goodman
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (5 pages)
16 April 2014Application to strike the company off the register (5 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Director's details changed for Rollo Goodman on 15 December 2010 (2 pages)
28 May 2012Director's details changed for Rollo Goodman on 15 December 2010 (2 pages)
28 May 2012Secretary's details changed for Adam James Creedx on 15 December 2010 (1 page)
28 May 2012Secretary's details changed for Adam James Creedx on 15 December 2010 (1 page)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 January 2011Appointment of Adam James Creedx as a secretary (3 pages)
20 January 2011Appointment of Adam James Creedy as a director (3 pages)
20 January 2011Appointment of Adam James Creedy as a director (3 pages)
20 January 2011Appointment of Rollo Goodman as a director (3 pages)
20 January 2011Appointment of Adam James Creedx as a secretary (3 pages)
20 January 2011Appointment of Rollo Goodman as a director (3 pages)
17 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)