Company NameSkipperline Limited
Company StatusDissolved
Company Number07531402
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam James Creedy
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameJohn Howard Creedy
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameRollo Astbury Goodman
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.skipperline.com

Location

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

Shareholders

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

Financials

Year2014
Net Worth-£1,978
Cash£87
Current Liabilities£2,065

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (6 pages)
16 April 2014Application to strike the company off the register (6 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 March 2012Appointment of Rollo Astbury Goodman as a director (3 pages)
28 March 2012Appointment of Rollo Astbury Goodman as a director (3 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
15 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
(4 pages)
8 March 2011Appointment of John Howard Creedy as a secretary (3 pages)
8 March 2011Appointment of Adam James Creedy as a director (3 pages)
8 March 2011Appointment of Adam James Creedy as a director (3 pages)
8 March 2011Appointment of John Howard Creedy as a secretary (3 pages)
21 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)