Company NameSK11 Ltd
Company StatusDissolved
Company Number05125710
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Andrew Thomas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 31 January 2012)
RoleDesigner
Correspondence AddressMole End Nuneaton Road
Mancetter
Warwickshire
CV9 1NW
Secretary NameMr Christopher James Thomas
NationalityBritish
StatusClosed
Appointed24 May 2004(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole End
Nuneaton Road
Mancetter
Warwickshire
CV9 1NW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGeorgia House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(4 pages)
21 October 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 August 2009Return made up to 12/05/09; full list of members (3 pages)
17 August 2009Return made up to 12/05/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 12/05/08; full list of members (3 pages)
1 July 2008Return made up to 12/05/08; full list of members (3 pages)
30 June 2008Director's change of particulars / nicholas thomas / 30/06/2008 (2 pages)
30 June 2008Director's Change of Particulars / nicholas thomas / 30/06/2008 / Title was: , now: mr; HouseName/Number was: , now: mole end; Street was: 87 paradise street, now: nuneaton road; Post Town was: macclesfield, now: mancetter; Region was: , now: warwickshire; Post Code was: SK11 6QP, now: CV9 1NW (2 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 August 2007Return made up to 12/05/07; full list of members (2 pages)
17 August 2007Return made up to 12/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 12/05/06; full list of members (6 pages)
19 June 2006Return made up to 12/05/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 June 2005Return made up to 12/05/05; full list of members (6 pages)
18 June 2005Return made up to 12/05/05; full list of members (6 pages)
14 June 2004Registered office changed on 14/06/04 from: 87 paradise street macclesfield SK11 6QP (1 page)
14 June 2004Registered office changed on 14/06/04 from: 87 paradise street macclesfield SK11 6QP (1 page)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
25 May 2004New director appointed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Incorporation (13 pages)
12 May 2004Incorporation (13 pages)