SKIPPER OF TORBAY LIMITED

Register to unlock more data on OkredoRegister

SKIPPER OF TORBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00502106

Incorporation date

07/12/1951

Size

Dormant

Contacts

Registered address

Registered address

Loxley House 2 Oakwood Courtlittle Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1975)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2020
First Gazette notice for voluntary strike-off
dot icon14/02/2020
Statement by Directors
dot icon14/02/2020
Resolutions
dot icon13/02/2020
Application to strike the company off the register
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon13/11/2019
Appointment of Mr Martin Sean Casha as a director on 2019-11-11
dot icon13/11/2019
Appointment of Mr Mark Simon Willis as a director on 2019-11-11
dot icon13/11/2019
Termination of appointment of Hilary Claire Sykes as a director on 2019-11-05
dot icon13/11/2019
Termination of appointment of Hilary Claire Sykes as a secretary on 2019-11-05
dot icon13/11/2019
Appointment of Mr Richard James Maloney as a secretary on 2019-11-05
dot icon13/11/2019
Termination of appointment of Timothy Paul Holden as a director on 2019-11-05
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/10/2010
Appointment of Hilary Claire Sykes as a director
dot icon19/10/2010
Appointment of Timothy Paul Holden as a director
dot icon05/10/2010
Termination of appointment of Douglas Bramall as a director
dot icon05/10/2010
Termination of appointment of John Holroyd as a director
dot icon01/10/2010
Termination of appointment of John Holroyd as a secretary
dot icon01/10/2010
Registered office address changed from Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU on 2010-10-01
dot icon01/10/2010
Appointment of Hilary Claire Sykes as a secretary
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Restoration by order of the court
dot icon29/01/2008
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2007
First Gazette notice for voluntary strike-off
dot icon24/12/2004
Restoration by order of the court
dot icon23/09/1997
Final Gazette dissolved via voluntary strike-off
dot icon03/06/1997
First Gazette notice for voluntary strike-off
dot icon18/04/1997
Application for striking-off
dot icon03/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/05/1996
Return made up to 03/04/96; full list of members
dot icon13/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon30/04/1995
Return made up to 03/04/95; no change of members
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon29/09/1994
Resolutions
dot icon05/05/1994
Return made up to 03/04/94; no change of members
dot icon10/02/1994
Secretary resigned
dot icon13/01/1994
Director resigned
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon05/08/1993
Memorandum and Articles of Association
dot icon05/08/1993
Memorandum and Articles of Association
dot icon05/08/1993
Resolutions
dot icon30/07/1993
Auditor's resignation
dot icon27/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Registered office changed on 19/07/93 from: skipper house metroplex business park broadway manchester M5 2UY
dot icon19/07/1993
Declaration of assistance for shares acquisition
dot icon14/04/1993
Return made up to 03/04/93; full list of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 03/04/92; no change of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon23/09/1991
Secretary's particulars changed;director's particulars changed
dot icon24/04/1991
Return made up to 03/04/91; no change of members
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1990
Registered office changed on 19/12/90 from: furness house furness quay salford quays manchester M5 2XA
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 04/04/90; full list of members
dot icon26/07/1990
Registered office changed on 26/07/90 from: eighth floor furness house trafford road salford manchester M3 2XA
dot icon05/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1990
Director resigned;new director appointed
dot icon18/12/1989
Director resigned
dot icon05/12/1989
New director appointed
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon13/10/1989
Director resigned;new director appointed
dot icon24/04/1989
Return made up to 29/03/89; full list of members
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon03/05/1988
Return made up to 30/03/88; full list of members
dot icon28/02/1988
New director appointed
dot icon22/10/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Return made up to 24/03/87; full list of members
dot icon22/12/1986
Secretary resigned;new secretary appointed
dot icon19/12/1986
Director resigned
dot icon10/11/1986
New director appointed
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon20/03/1985
Accounts made up to 1984-12-31
dot icon21/04/1984
Accounts made up to 1983-12-31
dot icon26/04/1983
Accounts made up to 1983-04-26
dot icon08/02/1982
Accounts made up to 1981-09-30
dot icon28/02/1981
Accounts made up to 1980-09-30
dot icon05/02/1980
Accounts made up to 1979-09-30
dot icon30/09/1978
Accounts made up to 1978-02-02
dot icon23/02/1978
Accounts made up to 1977-09-30
dot icon23/02/1977
Accounts made up to 1976-09-30
dot icon20/02/1976
Accounts made up to 1975-09-30
dot icon01/04/1975
Accounts made up to 2073-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Hilary Claire
Secretary
23/09/2010 - 05/11/2019
-
Holroyd, John
Secretary
13/07/1993 - 23/09/2010
43
Willis, Mark Simon
Director
11/11/2019 - Present
188
Holden, Timothy Paul
Director
23/09/2010 - 05/11/2019
248
Sykes, Hilary Claire
Director
23/09/2010 - 05/11/2019
187

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKIPPER OF TORBAY LIMITED

SKIPPER OF TORBAY LIMITED is an(a) Dissolved company incorporated on 07/12/1951 with the registered office located at Loxley House 2 Oakwood Courtlittle Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKIPPER OF TORBAY LIMITED?

toggle

SKIPPER OF TORBAY LIMITED is currently Dissolved. It was registered on 07/12/1951 and dissolved on 22/09/2020.

Where is SKIPPER OF TORBAY LIMITED located?

toggle

SKIPPER OF TORBAY LIMITED is registered at Loxley House 2 Oakwood Courtlittle Oak Drive, Annesley, Nottingham NG15 0DR.

What does SKIPPER OF TORBAY LIMITED do?

toggle

SKIPPER OF TORBAY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for SKIPPER OF TORBAY LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.