Dissolved 2015-03-17
Company Information for SK DIRECTORS LIMITED
BATH, BA1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | ||||||
---|---|---|---|---|---|---|
SK DIRECTORS LIMITED | ||||||
Legal Registered Office | ||||||
BATH | ||||||
Previous Names | ||||||
|
Company Number | 03182630 | |
---|---|---|
Date formed | 1996-04-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-10 23:43:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GRAHAM BROWNRIGG |
||
STEPHANIE MARGARET HOWARTH |
||
HUGH DAVID MORTLOCK PEARCE |
||
STEPHEN HOWARD RAVENSCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY ALEXANDER SIDNEY BUTLER |
Director | ||
MICHAEL KING |
Director | ||
CAROLINE RUTH LEVISS |
Company Secretary | ||
ANDREW JOHN MORTIMER |
Company Secretary | ||
ROSS DAVID EAGLESTONE |
Company Secretary | ||
ROSS DAVID EAGLESTONE |
Director | ||
LYNDEN SOLOMAN LEVER |
Company Secretary | ||
JOHN GRAHAM BROWNRIGG |
Director | ||
LYNDEN SOLOMAN LEVER |
Director | ||
OWEN JOHN SANTRY |
Company Secretary | ||
OWEN JOHN SANTRY |
Director | ||
MYFANWY ANNE CARNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAMILY MEDIATORS ASSOCIATION | Director | 2017-09-20 | CURRENT | 1999-05-25 | Active | |
OUT OF COURT LIMITED | Director | 1999-02-23 | CURRENT | 1998-07-30 | Dissolved 2014-12-02 | |
SK SECRETARY LIMITED | Director | 2007-01-15 | CURRENT | 1997-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BUTLER | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 03/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 03/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 03/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
RES15 | CHANGE OF NAME 12/07/2010 | |
CERTNM | COMPANY NAME CHANGED SKS DIRECTORS LIMITED CERTIFICATE ISSUED ON 19/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD RAVENSCROFT / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID MORTLOCK PEARCE / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KING / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARGARET HOWARTH / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALEXANDER SIDNEY BUTLER / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BROWNRIGG / 08/04/2010 | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE LEVISS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288a | SECRETARY APPOINTED CAROLINE LEVISS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW MORTIMER | |
CERTNM | COMPANY NAME CHANGED SK DIRECTORS LIMITED CERTIFICATE ISSUED ON 26/08/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED STONE KING SERVICES LTD CERTIFICATE ISSUED ON 01/06/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SK DIRECTORS LIMITED
Cash Bank In Hand | 2012-05-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 4 |
Shareholder Funds | 2012-05-01 | £ 4 |
Shareholder Funds | 2011-05-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SK DIRECTORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |