Company NameSkelectrix Limited
Company StatusDissolved
Company Number05976211
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHarrison Stobbs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Stobbs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address39d Elmwood Street Elmwood Street
Sunderland
SR2 7JJ
Secretary NameMr Kevin Stobbs
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address39d Elmwood Street Elmwood Street
Sunderland
SR2 7JJ
Director NameMr Gerard Harrison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address26 Glenesk Road
Tunstall
Sunderland
Tyne & Wear
SR2 9BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address39d Elmwood Street Elmwood Street
Sunderland
SR2 7JJ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2012
Net Worth£2,972
Cash£3,305
Current Liabilities£20,584

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
21 April 2016Registered office address changed from 6 Berkley Street South Shields Tyne and Wear NE33 2SX to 39D Elmwood Street Elmwood Street Sunderland SR2 7JJ on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 6 Berkley Street South Shields Tyne and Wear NE33 2SX to 39D Elmwood Street Elmwood Street Sunderland SR2 7JJ on 21 April 2016 (1 page)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Secretary's details changed for Mr Kevin Stobbs on 1 January 2014 (1 page)
14 November 2014Director's details changed for Mr Kevin Stobbs on 1 January 2014 (2 pages)
14 November 2014Director's details changed for Mr Kevin Stobbs on 1 January 2014 (2 pages)
14 November 2014Secretary's details changed for Mr Kevin Stobbs on 1 January 2014 (1 page)
14 November 2014Secretary's details changed for Mr Kevin Stobbs on 1 January 2014 (1 page)
14 November 2014Director's details changed for Mr Kevin Stobbs on 1 January 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 May 2010Company name changed harrison stobbs LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed harrison stobbs LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
11 May 2010Change of name notice (2 pages)
11 February 2010Registered office address changed from 52 Aylesford Mews Sunderland Tyne and Wear SR2 9HY on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 52 Aylesford Mews Sunderland Tyne and Wear SR2 9HY on 11 February 2010 (2 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Mr Kevin Stobbs on 24 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Kevin Stobbs on 24 October 2009 (1 page)
26 November 2009Director's details changed for Kevin Stobbs on 24 October 2009 (2 pages)
26 November 2009Director's details changed for Kevin Stobbs on 24 October 2009 (2 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 August 2009Appointment terminated director gerard harrison (2 pages)
3 August 2009Appointment terminated director gerard harrison (2 pages)
24 February 2009Return made up to 24/10/08; no change of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 35B ellesmere court leechmere sunderland SR2 9UA (1 page)
24 February 2009Return made up to 24/10/08; no change of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 35B ellesmere court leechmere sunderland SR2 9UA (1 page)
5 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Return made up to 24/10/07; full list of members (2 pages)
13 December 2007Return made up to 24/10/07; full list of members (2 pages)
20 November 2006New secretary appointed;new director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed;new director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
24 October 2006Incorporation (20 pages)
24 October 2006Incorporation (20 pages)