Company NameW Skilling (Chiropodist) Limited
Company StatusDissolved
Company Number04442955
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameWallace Skilling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address21 Foyle Street
Sunderland
Tyne And Wear
SR1 1LE
Secretary NameMaureen Louise Skilling
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleSecretary
Correspondence Address21 Foyle Street
Sunderland
Tyne And Wear
SR1 1LE
Director NameMrs Maureen Louise Skilling
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 October 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Foyle Street
Sunderland
Tyne And Wear
SR1 1LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 5655125
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Foyle Street
Sunderland
Tyne And Wear
SR1 1LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

2 at £1Wallace Skilling
66.67%
Ordinary
1 at £1Maureen Louise Skilling
33.33%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
24 June 2015Application to strike the company off the register (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(4 pages)
15 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
15 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
20 September 2013Appointment of Mrs Maureen Louise Skilling as a director (2 pages)
20 September 2013Appointment of Mrs Maureen Louise Skilling as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 May 2010Director's details changed for Wallace Skilling on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Maureen Louise Skilling on 20 May 2010 (1 page)
21 May 2010Director's details changed for Wallace Skilling on 20 May 2010 (2 pages)
21 May 2010Secretary's details changed for Maureen Louise Skilling on 20 May 2010 (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 August 2008Registered office changed on 05/08/2008 from 49 john street sunderland tyne and wear SR1 1QH (1 page)
5 August 2008Registered office changed on 05/08/2008 from 49 john street sunderland tyne and wear SR1 1QH (1 page)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
13 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Ad 20/05/02--------- £ si 2@1 (2 pages)
13 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Ad 20/05/02--------- £ si 2@1 (2 pages)
20 May 2002Incorporation (17 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Incorporation (17 pages)