Daresbury
Warrington
WA4 4BS
Secretary Name | Mrs Christine Elizabeth Skerrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 07 February 2018) |
Role | Company Director |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mrs Christine Elizabeth Skerrett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Reginald Peter Salt |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 February 2008) |
Role | Engineers Merchant |
Correspondence Address | 3 Oakwood Crescent Sandbach Cheshire CW11 0LL |
Director Name | Mrs Marie Sabina Skerrett |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 April 2002) |
Role | Engineers Merchant |
Correspondence Address | 6 Jubilee Road Trentham Stoke On Trent Staffordshire ST4 8EQ |
Director Name | Andrew Stanfield |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 October 2006) |
Role | Engineers Merchant |
Correspondence Address | Richmond School Road Bagnall Stoke On Trent Staffordshire ST9 9JP |
Website | dlskerrett.co.uk |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
33 at £1 | Mr Nicholas John Skerrett 50.00% Ordinary |
---|---|
33 at £1 | Mrs Christine Elizabeth Skerrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,567 |
Cash | £5,430 |
Current Liabilities | £115,231 |
Latest Accounts | 5 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 July |
2 November 1993 | Delivered on: 5 November 1993 Satisfied on: 29 May 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 July 1985 | Delivered on: 24 July 1985 Satisfied on: 23 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M21). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
22 January 2017 | Registered office address changed from 54 Grindley Lane Stoke-on-Trent ST3 7LP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Declaration of solvency (3 pages) |
16 January 2017 | Appointment of a voluntary liquidator (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 July 2016 (5 pages) |
8 December 2016 | Previous accounting period shortened from 31 August 2016 to 5 July 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 March 2015 | Registered office address changed from Unit 1 Palmerston Street Hanley Stoke-on-Trent ST1 3EU to 54 Grindley Lane Stoke-on-Trent ST3 7LP on 26 March 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
1 July 2014 | Company name changed D.L. skerrett engineering LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Change of name notice (2 pages) |
29 May 2014 | Satisfaction of charge 2 in full (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 May 2010 | Appointment of Mrs Christine Elizabeth Skerrett as a director (2 pages) |
21 January 2010 | Director's details changed for Mr Nicholas John Skerrett on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Mrs Christine Elizabeth Skerrett on 20 January 2010 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/12/07; full list of members; amend (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 October 2008 | Gbp ic 99/66\29/02/08\gbp sr 33@1=33\ (2 pages) |
3 April 2008 | Appointment terminated director reginald salt (1 page) |
7 March 2008 | Resolutions
|
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 October 2006 | Director resigned (1 page) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
8 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members
|
15 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 June 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |