This company is commonly known as F.g.skerritt Limited. The company was founded 62 years ago and was given the registration number 00720250. The firm's registered office is in NOTTINGHAM. You can find them at Environment House, 6 Union Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | F.G.SKERRITT LIMITED |
---|---|---|
Company Number | : | 00720250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 1962 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Environment House, 6 Union Road, Nottingham, NG3 1FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH | Corporate Secretary | 01 June 1998 | Active |
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH | Director | 02 February 2012 | Active |
Environment House, 6 Union Road, Nottingham, NG3 1FH | Director | 02 November 2011 | Active |
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH | Director | 02 February 2012 | Active |
770, Mansfield Road, Nottingham, United Kingdom, NG5 3FH | Director | 02 November 2011 | Active |
12 Comery Avenue, Nottingham, NG3 7AD | Secretary | - | Active |
71 Hayden Lane, Hucknall, Nottingham, NG15 8BS | Director | - | Active |
40 Stoke Lane, Gedling, Nottingham, NG4 2QP | Director | 29 June 2000 | Active |
Carlton House, Ollerton Road Little Carlton, Newark, NG23 6BX | Director | 01 June 1998 | Active |
1 Elm Close, Elm Avenue, Newark-On-Trent, NG24 1SG | Director | 22 June 1970 | Active |
Apartment 56 Block 3, Hicking Bldg Queens Raod, Nottingham, B62 9RE | Director | 01 November 2002 | Active |
Fox Holes Lodge Hollow Meadows, Sheffield, S6 6GH | Director | 14 November 2008 | Active |
1, Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA | Director | 01 November 2009 | Active |
19 Gwendoline Drive, Countesthorpe, LE8 5SH | Director | 16 July 2007 | Active |
770 Mansfield Road, Nottingham, NG5 3FH | Director | 06 April 2006 | Active |
1, Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA | Director | 01 November 2008 | Active |
Manor Farm Cottage, Lincoln Lane, Thorpe On The Hill, LN6 9BH | Director | 01 January 2007 | Active |
29 Pinfold Lane, Bottesford, Nottingham, NG13 0AR | Director | 19 November 2003 | Active |
Melham Holdings Limited | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Environmt House, 6 Union Road, Nottingham, England, NG3 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-06-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Officers | Change person director company with change date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Restoration | Restoration order of court. | Download |
2015-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Insolvency | Liquidation compulsory completion. | Download |
2014-08-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-01-04 | Gazette | Gazette filings brought up to date. | Download |
2014-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Officers | Change person director company with change date. | Download |
2013-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-09-24 | Gazette | Gazette notice compulsory. | Download |
2013-06-28 | Officers | Change person director company with change date. | Download |
2013-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-12 | Gazette | Gazette filings brought up to date. | Download |
2013-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-08 | Officers | Appoint person director company with name date. | Download |
2013-01-08 | Officers | Termination director company with name termination date. | Download |
2013-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.