UKBizDB.co.uk

F.G.SKERRITT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Environment House, 6 Union Road, Nottingham, NG3 1FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH

Corporate Secretary01 June 1998Active
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH

Director02 February 2012Active
Environment House, 6 Union Road, Nottingham, NG3 1FH

Director02 November 2011Active
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH

Director02 February 2012Active
770, Mansfield Road, Nottingham, United Kingdom, NG5 3FH

Director02 November 2011Active
12 Comery Avenue, Nottingham, NG3 7AD

Secretary-Active
71 Hayden Lane, Hucknall, Nottingham, NG15 8BS

Director-Active
40 Stoke Lane, Gedling, Nottingham, NG4 2QP

Director29 June 2000Active
Carlton House, Ollerton Road Little Carlton, Newark, NG23 6BX

Director01 June 1998Active
1 Elm Close, Elm Avenue, Newark-On-Trent, NG24 1SG

Director22 June 1970Active
Apartment 56 Block 3, Hicking Bldg Queens Raod, Nottingham, B62 9RE

Director01 November 2002Active
Fox Holes Lodge Hollow Meadows, Sheffield, S6 6GH

Director14 November 2008Active
1, Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA

Director01 November 2009Active
19 Gwendoline Drive, Countesthorpe, LE8 5SH

Director16 July 2007Active
770 Mansfield Road, Nottingham, NG5 3FH

Director06 April 2006Active
1, Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA

Director01 November 2008Active
Manor Farm Cottage, Lincoln Lane, Thorpe On The Hill, LN6 9BH

Director01 January 2007Active
29 Pinfold Lane, Bottesford, Nottingham, NG13 0AR

Director19 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-08-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-06-04Insolvency

Liquidation compulsory winding up order.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Restoration

Restoration order of court.

Download
2015-02-24Gazette

Gazette dissolved liquidation.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Insolvency

Liquidation compulsory completion.

Download
2014-08-08Insolvency

Liquidation compulsory winding up order.

Download
2014-01-04Gazette

Gazette filings brought up to date.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Officers

Change person director company with change date.

Download
2013-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2013-09-24Gazette

Gazette notice compulsory.

Download
2013-06-28Officers

Change person director company with change date.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-12Gazette

Gazette filings brought up to date.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Officers

Appoint person director company with name date.

Download
2013-01-08Officers

Termination director company with name termination date.

Download
2013-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.