About

Registered Number: 03252384
Date of Incorporation: 20/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: 31 High Street, Stokesley, North Yorkshire, TS9 5AD

 

Based in Stokesley in North Yorkshire, June Skipp Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at June Skipp Ltd. The business has 4 directors listed as Dalton, Kelly Edward, Skipp, Jonathan, Skipp, June Marie, Skipp, Brian William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIPP, Brian William 23 September 1996 26 February 2004 1
Secretary Name Appointed Resigned Total Appointments
DALTON, Kelly Edward 29 June 2006 - 1
SKIPP, Jonathan 01 March 2004 29 June 2006 1
SKIPP, June Marie 23 September 1996 27 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 08 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 21 June 2012
AD01 - Change of registered office address 08 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 21 September 2007
CERTNM - Change of name certificate 12 September 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 09 November 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 25 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 24 September 1998
RESOLUTIONS - N/A 14 April 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 26 November 1997
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.