About

Registered Number: 04571122
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 191 Chatsworth Road, Chesterfield, Derbyshire, S40 2BD

 

Established in 2002, All Skills Electrical (Supplies) Ltd have registered office in Chesterfield in Derbyshire, it has a status of "Dissolved". The companies directors are listed as Scott, Michael, Page, Alison, Page, Richard Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Richard Allan 23 October 2002 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Michael 28 September 2012 - 1
PAGE, Alison 23 October 2002 01 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 23 October 2017
PSC02 - N/A 23 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 December 2012
AA01 - Change of accounting reference date 07 November 2012
AP03 - Appointment of secretary 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 November 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 18 February 2008
RESOLUTIONS - N/A 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
123 - Notice of increase in nominal capital 27 June 2007
AA - Annual Accounts 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
363a - Annual Return 23 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 24 November 2003
225 - Change of Accounting Reference Date 28 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 04 June 2010 Outstanding

N/A

Debenture 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.