Company NameSkantec Process Engineering Limited
Company StatusDissolved
Company Number02919062
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJanet Rosemary Skander
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 High Street
Macclesfield
Cheshire
SK11 8BU
Director NameJohn Louis Skander
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address11 High Street
Macclesfield
Cheshire
SK11 8BU
Secretary NameJanet Rosemary Skander
NationalityBritish
StatusClosed
Appointed14 April 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 High Street
Macclesfield
Cheshire
SK11 8BU
Director NamePaul Gregory Hicks Skander
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 High Street
Macclesfield
Cheshire
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£232

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017Application to strike the company off the register (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Janet Rosemary Skander on 14 April 2010 (2 pages)
15 April 2010Director's details changed for John Louis Skander on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Paul Gregory Hicks Skander on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Paul Gregory Hicks Skander on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Janet Rosemary Skander on 14 April 2010 (2 pages)
15 April 2010Director's details changed for John Louis Skander on 14 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 14/04/09; full list of members (4 pages)
26 May 2009Return made up to 14/04/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Return made up to 14/04/08; full list of members (4 pages)
4 June 2008Return made up to 14/04/08; full list of members (4 pages)
15 February 2008Registered office changed on 15/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
15 February 2008Registered office changed on 15/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 June 2007Return made up to 14/04/07; full list of members (3 pages)
18 June 2007Return made up to 14/04/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 May 2006Return made up to 14/04/06; full list of members (3 pages)
18 May 2006Return made up to 14/04/06; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
3 June 2004Return made up to 14/04/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 June 2004Return made up to 14/04/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 May 2003Return made up to 14/04/03; full list of members (7 pages)
31 May 2003Return made up to 14/04/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 May 2002Return made up to 14/04/02; full list of members (7 pages)
1 May 2002Return made up to 14/04/02; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 May 2001Return made up to 14/04/01; full list of members (7 pages)
25 May 2001Return made up to 14/04/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
16 June 2000Return made up to 14/04/00; full list of members (7 pages)
16 June 2000Return made up to 14/04/00; full list of members (7 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 April 1998Return made up to 14/04/98; full list of members (6 pages)
24 April 1998Return made up to 14/04/98; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 May 1997Return made up to 14/04/97; no change of members (4 pages)
8 May 1997Return made up to 14/04/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
25 April 1996Return made up to 14/04/96; no change of members (4 pages)
25 April 1996Return made up to 14/04/96; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Registered office changed on 04/05/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
4 May 1995Registered office changed on 04/05/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
4 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)