Skelpick Services Ltd was dissolved on 2022-06-21.
Skelpick Services was a private limited company that could have been found at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its net worth was valued to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2016-04-22) was run by 1 director.
Director Michael H. who was appointed on 19 July 2019.
The company was categorised as "human resources provision and management of human resources functions" (78300).
The latest confirmation statement was filed on 2020-07-12 and last time the statutory accounts were filed was on 31 December 2020.
Office Address | Suite 114, Business First Business Centre |
Office Address2 | 25 Goodlass Road |
Town | Liverpool |
Post code | L24 9HJ |
Country of origin | United Kingdom |
Registration Number | 10141003 |
Date of Incorporation | Fri, 22nd Apr 2016 |
Date of Dissolution | Tue, 21st Jun 2022 |
Industry | Human resources provision and management of human resources functions |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Fri, 30th Sep 2022 |
Account last made up date | Thu, 31st Dec 2020 |
Next confirmation statement due date | Mon, 26th Jul 2021 |
Last confirmation statement dated | Sun, 12th Jul 2020 |
Greenview Limited
1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man
Legal authority | Companies Act 1931 To 2004 |
Legal form | Limited Company |
Country registered | Isle Of Man |
Place registered | Isle Of Man Companies Registry |
Registration number | 132136c |
Notified on | 1 December 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 19 July 2019 |
Ceased on | 1 December 2019 |
Nature of control: |
75,01-100% shares |
David G.
Notified on | 12 July 2018 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Charlotte W.
Notified on | 13 June 2018 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Brian T.
Notified on | 9 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Edward C.
Notified on | 9 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Paul S.
Notified on | 9 August 2016 |
Ceased on | 12 July 2018 |
Nature of control: |
significiant influence or control |
Maureen S.
Notified on | 9 August 2016 |
Ceased on | 13 June 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 11 265 | 1 936 | |||
Current Assets | 1 206 | 1 533 | 5 495 | 11 365 | 2 036 |
Debtors | 100 | 100 | |||
Net Assets Liabilities | -624 | -186 | 104 | 74 | 206 |
Other Debtors | 100 | 100 | |||
Other | |||||
Creditors | 1 830 | 1 719 | 5 391 | 11 291 | 1 830 |
Net Current Assets Liabilities | -624 | -186 | 104 | 74 | 206 |
Other Creditors | 3 049 | ||||
Taxation Social Security Payable | 8 242 | 1 830 | |||
Total Assets Less Current Liabilities | -624 | -186 | 104 | 74 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 7th, December 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy