Company NameP.Skinner Cad Design & Build Services Limited
Company StatusDissolved
Company Number06079200
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)
Previous NameBrookson (5455A) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Skinner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months after company formation)
Appointment Duration16 years, 1 month (closed 16 May 2023)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address55a Northgate
Hartlepool
Stockton On Tees
TS24 0JX
Secretary NameMrs Susan Caroline Skinner
StatusClosed
Appointed06 March 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address55a Northgate
Hartlepool
Stockton On Tees
TS24 0JX
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Telephone07 747840822
Telephone regionMobile

Location

Registered Address55a Northgate
Hartlepool
Cleveland
TS24 0JX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

60 at £1Mr Philip Skinner
60.00%
Ordinary
40 at £1Susan Skinner
40.00%
Ordinary

Financials

Year2014
Net Worth£98,203
Cash£90,479
Current Liabilities£96,158

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Director's details changed for Mr Philip Skinner on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Mrs Susan Caroline Skinner on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 4 York Place Hartlepool Stockton Tees TS24 0QR on 29 August 2012 (1 page)
29 August 2012Secretary's details changed for Mrs Susan Caroline Skinner on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Philip Skinner on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 4 York Place Hartlepool Stockton Tees TS24 0QR on 29 August 2012 (1 page)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Register(s) moved to registered office address (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 February 2011Register(s) moved to registered office address (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Appointment of Mrs Susan Caroline Skinner as a secretary (1 page)
14 May 2010Appointment of Mrs Susan Caroline Skinner as a secretary (1 page)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Mr Philip Skinner on 2 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Philip Skinner on 2 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Philip Skinner on 2 February 2010 (2 pages)
8 January 2010Statement of capital following an allotment of shares on 6 March 2009
  • GBP 100
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 6 March 2009
  • GBP 100
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 6 March 2009
  • GBP 100
(2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Return made up to 02/02/09; full list of members (3 pages)
15 July 2009Return made up to 02/02/09; full list of members (3 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2009Registered office changed on 07/06/2009 from 4 york place hartlepool teesside TS24 0QR (1 page)
7 June 2009Registered office changed on 07/06/2009 from 4 york place hartlepool teesside TS24 0QR (1 page)
2 May 2009Registered office changed on 02/05/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
2 May 2009Registered office changed on 02/05/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 June 2007Company name changed brookson (5455A) LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed brookson (5455A) LIMITED\certificate issued on 05/06/07 (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Incorporation (18 pages)
2 February 2007Incorporation (18 pages)