Company NameSkiplam Drafting Services Ltd
Company StatusDissolved
Company Number07562769
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameLeslie William Dixon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 17 November 2015)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address1 Skiplam Close
Hemlington
Middlesbrough
North Yorkshire
TS8 9RG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Skiplam Close
Hemlington
Middlesbrough
TS8 9RG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardStainton & Thornton
Built Up AreaTeesside

Shareholders

1 at £1Leslie William Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£21,151
Current Liabilities£21,051

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
1 April 2011Appointment of Leslie William Dixon as a director (3 pages)
1 April 2011Appointment of Leslie William Dixon as a director (3 pages)
14 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 March 2011Incorporation (20 pages)
14 March 2011Incorporation (20 pages)
14 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)