SKIPPER OF CHELTENHAM LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Annesley, NG15 0DR, Nottingham
StatusDISSOLVED
Company No.00618967
CategoryPrivate Limited Company
Incorporated15 Jan 1959
Age65 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 10 days

SUMMARY

SKIPPER OF CHELTENHAM LIMITED is an dissolved private limited company with number 00618967. It was incorporated 65 years, 4 months, 2 days ago, on 15 January 1959 and it was dissolved 2 years, 8 months, 10 days ago, on 07 September 2021. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Annesley, NG15 0DR, Nottingham.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 May 2021

Action Date: 28 May 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-05-28

Documents

View document PDF

Legacy

Date: 28 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/05/21

Documents

View document PDF

Legacy

Date: 28 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Mr Mark Simon Willis

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Holden

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Hilary Sykes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Claire Sykes

Termination date: 2017-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-01

Officer name: Mr Richard James Maloney

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Paul Holden

Change date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Claire Sykes

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Paul Holden

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Bramall

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Holroyd

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Holroyd

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU

Change date: 2010-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hilary Sykes

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Restoration order of court

Date: 22 Dec 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Sep 1997

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jun 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/96; full list of members

Documents

View document PDF

Resolution

Date: 16 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Aug 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 19/07/93 from: skipper house metroplex business park broadway manchester M5 2UY

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 03/04/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/91; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Capital

Type: 88(2)R

Description: Ad 13/12/90--------- £ si 300000@1=300000 £ ic 1000000/1300000

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/12/90

Documents

View document PDF

Resolution

Date: 15 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 19/12/90 from: eighth floor furness house trafford road salford manchester M5 2XA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/04/90; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1990

Category: Capital

Type: 88(2)R

Description: Ad 05/02/90--------- £ si 990000@1=990000 £ ic 10000/1000000

Documents

View document PDF

Legacy

Date: 05 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/02/90

Documents

View document PDF

Resolution

Date: 20 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 16 May 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/03/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/03/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/03/87; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF


Some Companies

ABERDEEN PHOTOGRAPHS CIC

89 RONA PLACE,ABERDEEN,AB16 6EH

Number:SC547349
Status:ACTIVE
Category:Community Interest Company

ALL SORTS PROPS LTD

138A HEATH ROAD,TWICKENHAM,TW1 4BN

Number:11971097
Status:ACTIVE
Category:Private Limited Company

HAMPTON & HALL LIMITED

CAMBRIDGE HOUSE 32,SOUTHAMPTON,SO14 6QZ

Number:08233944
Status:ACTIVE
Category:Private Limited Company

NORTH MEWS PUBLISHING LTD

THE MILL COTTAGE,NORTH BOVEY,TG13 8QY

Number:08891301
Status:ACTIVE
Category:Private Limited Company

PITTS PRESENTATION PRODUCTS LTD.

UNIT 1 LYES FARM BUILDINGS,BURGESS HILL,RH15 8RG

Number:04172589
Status:ACTIVE
Category:Private Limited Company

TCHERNO LIMITED

FLAT 8 DOLPHIN HOUSE RIVERSIDE WEST,LONDON,SW18 1DE

Number:11636180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source