Company NameSKG Business Services Ltd.
Company StatusDissolved
Company Number04990618
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Kerry Galloway
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYbn, 7&8 Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
Director NameMr Stewart Kevin Galloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressYbn, 7&8 Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
Secretary NameMrs Kerry Galloway
NationalityEnglish
StatusClosed
Appointed18 April 2006(2 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 31 January 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressYbn, 7&8 Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
Secretary NameLaurie Annette Breen
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Clarewood Green
Arthurs Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 5HY
Director NameEleanor Rowell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleAccounting Administrator
Correspondence Address20 Bishops Drive
Ryton
Tyne & Wear
NE40 3NY

Contact

Websiteskgbusinessservices.co.uk

Location

Registered AddressYbn, 7&8 Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

50 at £1Kerry Galloway
50.00%
Ordinary
50 at £1Stewart Kevin Galloway
50.00%
Ordinary

Financials

Year2014
Net Worth£20,526
Cash£5,371
Current Liabilities£1,061

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
16 August 2019Registered office address changed from Unit 7 Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE to Ybn, 7&8 Delta Bank Road Metro Riverside Park Gateshead Tyne & Wear NE11 9DJ on 16 August 2019 (1 page)
18 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 April 2017Secretary's details changed for Mrs Kerry Galloway on 31 March 2017 (1 page)
4 April 2017Secretary's details changed for Mrs Kerry Galloway on 31 March 2017 (1 page)
2 April 2017Secretary's details changed for Mrs Kerry Galloway on 7 March 2017 (1 page)
2 April 2017Secretary's details changed for Mrs Kerry Galloway on 7 March 2017 (1 page)
28 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
24 October 2016Director's details changed for Mrs Kerry Galloway on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Kerry Galloway on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Stewart Kevin Galloway on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Stewart Kevin Galloway on 24 October 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
5 April 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 November 2011Registered office address changed from Pack Horse Inn, Lead Road Greenside Ryton Tyne and Wear NE40 4BS on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Pack Horse Inn, Lead Road Greenside Ryton Tyne and Wear NE40 4BS on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Pack Horse Inn, Lead Road Greenside Ryton Tyne and Wear NE40 4BS on 9 November 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 December 2009Director's details changed for Mrs Kerry Galloway on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Stewart Kevin Galloway on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Stewart Kevin Galloway on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mrs Kerry Galloway on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Stewart Kevin Galloway on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mrs Kerry Galloway on 1 December 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 December 2007Return made up to 10/12/07; full list of members (3 pages)
10 December 2007Return made up to 10/12/07; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
13 December 2005Return made up to 10/12/05; full list of members (3 pages)
13 December 2005Return made up to 10/12/05; full list of members (3 pages)
15 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 August 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
4 August 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
27 July 2005Registered office changed on 27/07/05 from: galaxy business park newburnbridge road blaydon upon tyne tyne and wear NE21 4SQ (1 page)
27 July 2005Registered office changed on 27/07/05 from: galaxy business park newburnbridge road blaydon upon tyne tyne and wear NE21 4SQ (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
10 December 2003Incorporation (13 pages)
10 December 2003Incorporation (13 pages)