SKOPOS DESIGN LIMITED

Register to unlock more data on OkredoRegister

SKOPOS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01157536

Incorporation date

18/01/1974

Size

Small

Contacts

Registered address

Registered address

Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1974)
dot icon18/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2017
First Gazette notice for voluntary strike-off
dot icon23/01/2017
Application to strike the company off the register
dot icon05/08/2016
Accounts for a small company made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/05/2016
Registered office address changed from Providence Mills Syke Lane Earlsheaton Dewsbury West Yorkshire WF12 8HT to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 2016-05-11
dot icon11/05/2016
Termination of appointment of Felicity Sue Spurgeon as a director on 2016-05-10
dot icon01/10/2015
Termination of appointment of Deirdre Ronan as a director on 2015-01-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Termination of appointment of Rosemary Elizabeth Carr as a director on 2015-09-03
dot icon28/09/2015
Termination of appointment of John Harold Alistair Hopkinson as a director on 2015-09-03
dot icon18/09/2015
Resolutions
dot icon16/09/2015
Memorandum and Articles of Association
dot icon16/09/2015
Resolutions
dot icon16/09/2015
Particulars of variation of rights attached to shares
dot icon16/09/2015
Change of share class name or designation
dot icon12/09/2015
Registration of charge 011575360017, created on 2015-09-03
dot icon05/09/2015
Satisfaction of charge 12 in full
dot icon05/09/2015
Satisfaction of charge 9 in full
dot icon05/09/2015
Satisfaction of charge 10 in full
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon25/11/2014
Satisfaction of charge 11 in full
dot icon05/11/2014
Termination of appointment of Jill Duncan Lee as a secretary on 2014-11-05
dot icon30/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Patrick Higgins as a director
dot icon09/04/2013
Termination of appointment of Peter Queally as a director
dot icon09/04/2013
Appointment of Deirdre Ronan as a director
dot icon09/04/2013
Appointment of Ian Kirby as a director
dot icon19/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon26/03/2012
Director's details changed for Ms Felicity Sue Spurgeon on 2012-03-21
dot icon26/03/2012
Secretary's details changed for Jill Duncan Lee on 2012-03-21
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/04/2011
Register(s) moved to registered inspection location
dot icon21/04/2011
Register inspection address has been changed
dot icon25/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon29/02/2008
Appointment terminated director ivan goldsmith
dot icon04/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon22/05/2007
Return made up to 30/04/07; full list of members
dot icon10/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon06/06/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon10/03/2006
Director resigned
dot icon07/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon28/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/10/2003
New director appointed
dot icon21/05/2003
Return made up to 30/04/03; no change of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon04/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/06/2002
Return made up to 30/04/02; no change of members
dot icon29/05/2002
Particulars of mortgage/charge
dot icon23/01/2002
Director resigned
dot icon17/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon20/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon18/06/2001
Return made up to 30/04/01; full list of members
dot icon26/01/2001
Accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 30/04/00; full list of members
dot icon16/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon09/03/2000
Particulars of mortgage/charge
dot icon24/01/2000
Accounts made up to 1999-03-31
dot icon11/11/1999
Director resigned
dot icon23/09/1999
Resolutions
dot icon23/08/1999
Return made up to 30/04/99; no change of members
dot icon19/08/1999
Ad 21/09/98--------- £ si 750000@1=750000 £ ic 1264881/2014881
dot icon13/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/02/1999
Accounts made up to 1998-03-31
dot icon10/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon06/08/1998
Particulars of mortgage/charge
dot icon01/07/1998
Return made up to 30/04/98; no change of members
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon13/03/1998
Return made up to 30/04/97; full list of members
dot icon04/03/1998
New director appointed
dot icon20/01/1998
Accounts made up to 1997-03-31
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon14/02/1997
New director appointed
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon07/07/1996
Return made up to 30/04/96; change of members
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon23/10/1995
Accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 30/04/95; change of members
dot icon15/03/1995
New director appointed
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/02/1995
Full group accounts made up to 1994-03-31
dot icon06/01/1995
Particulars of mortgage/charge
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Director resigned
dot icon20/07/1994
Return made up to 30/04/94; full list of members
dot icon20/07/1994
New director appointed
dot icon20/07/1994
New director appointed
dot icon16/07/1994
Particulars of mortgage/charge
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Ad 18/04/94--------- £ si 1968@1=1968 £ ic 1372013/1373981
dot icon25/04/1994
Return made up to 30/04/93; full list of members
dot icon20/04/1994
Full group accounts made up to 1993-03-31
dot icon29/03/1994
Director resigned
dot icon04/11/1993
Ad 21/10/93--------- £ si 1256457@1=1256457 £ ic 117145/1373602
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Resolutions
dot icon08/07/1993
Full group accounts made up to 1992-03-31
dot icon26/01/1993
Particulars of mortgage/charge
dot icon23/09/1992
Return made up to 30/04/92; no change of members
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Accounts made up to 1991-03-31
dot icon10/07/1992
Particulars of mortgage/charge
dot icon04/02/1992
Resolutions
dot icon30/05/1991
Return made up to 30/04/91; no change of members
dot icon21/05/1991
Accounts made up to 1990-03-31
dot icon06/06/1990
Return made up to 21/05/90; full list of members
dot icon16/05/1990
Full group accounts made up to 1989-03-31
dot icon24/04/1990
Return made up to 27/05/89; full list of members
dot icon26/05/1989
Full group accounts made up to 1988-03-31
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon28/07/1988
Wd 14/06/88 ad 05/05/88--------- premium £ si 80@1=80 £ ic 116265/116345
dot icon24/05/1988
Wd 18/04/88 ad 02/04/88--------- premium £ si 109180@1=109180 £ ic 7085/116265
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon11/05/1988
Group accounts for a medium company made up to 1987-03-31
dot icon28/04/1988
Director resigned
dot icon10/06/1987
Resolutions
dot icon10/06/1987
Resolutions
dot icon13/05/1987
Group of companies' accounts made up to 1986-03-31
dot icon13/05/1987
Return made up to 06/05/87; full list of members
dot icon13/05/1987
Return made up to 13/01/87; full list of members
dot icon12/01/1987
Director resigned
dot icon08/01/1987
Group of companies' accounts made up to 1985-03-31
dot icon23/10/1978
Share capital
dot icon05/08/1977
Share capital
dot icon18/08/1975
Allotment of shares
dot icon18/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Queally, Peter
Director
12/05/2000 - 11/03/2013
39
Battye, Sara Ann
Director
15/04/1998 - 12/05/2000
12
Carr, Rosemary Elizabeth
Director
19/05/2003 - 03/09/2015
7
Carr, Rosemary Elizabeth
Director
15/04/1998 - 12/05/2000
7
Button, Keith George
Director
01/04/1997 - 04/08/1998
3

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 SKOPOS DESIGN LIMITED

SKOPOS DESIGN LIMITED is an(a) Dissolved company incorporated on 18/01/1974 with the registered office located at Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EW. There are currently 2 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 SKOPOS DESIGN LIMITED?

toggle

SKOPOS DESIGN LIMITED is currently Dissolved. It was registered on 18/01/1974 and dissolved on 18/04/2017.

Where is SKOPOS DESIGN LIMITED located?

toggle

SKOPOS DESIGN LIMITED is registered at Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EW.

What does SKOPOS DESIGN LIMITED do?

toggle

SKOPOS DESIGN LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for SKOPOS DESIGN LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved via voluntary strike-off.