Skeltools Ltd was established in 1951. We don't know the number of employees at the company. The companies directors are Phipps, Elizabeth Anne, Thompson, Cicely Margaret, Littlewood, William Ian, Phipps, Cicely Margaret, Shaw, Alan George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHIPPS, Elizabeth Anne | 10 September 1998 | - | 1 |
THOMPSON, Cicely Margaret | 03 September 2012 | - | 1 |
LITTLEWOOD, William Ian | 01 July 1997 | 22 December 1997 | 1 |
PHIPPS, Cicely Margaret | 03 September 2012 | 03 September 2012 | 1 |
SHAW, Alan George | 18 December 1998 | 21 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CH01 - Change of particulars for director | 30 December 2019 | |
AD01 - Change of registered office address | 30 December 2019 | |
CS01 - N/A | 10 December 2019 | |
DS02 - Withdrawal of striking off application by a company | 28 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 September 2019 | |
DS01 - Striking off application by a company | 17 September 2019 | |
RESOLUTIONS - N/A | 23 August 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 August 2019 | |
SH19 - Statement of capital | 23 August 2019 | |
CAP-SS - N/A | 23 August 2019 | |
AA - Annual Accounts | 23 May 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 03 December 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 05 December 2017 | |
AD01 - Change of registered office address | 20 October 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 07 November 2016 | |
AD01 - Change of registered office address | 19 January 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AD01 - Change of registered office address | 07 October 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 10 December 2012 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 03 November 2011 | |
AUD - Auditor's letter of resignation | 05 May 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AUD - Auditor's letter of resignation | 23 February 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AD01 - Change of registered office address | 10 December 2009 | |
AA - Annual Accounts | 09 November 2009 | |
TM02 - Termination of appointment of secretary | 20 October 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 11 December 2006 | |
AA - Annual Accounts | 16 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 14 September 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 15 December 2004 | |
287 - Change in situation or address of Registered Office | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 06 November 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 23 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 12 September 2001 | |
AUD - Auditor's letter of resignation | 26 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 20 December 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 23 December 1999 | |
AUD - Auditor's letter of resignation | 07 October 1999 | |
287 - Change in situation or address of Registered Office | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 16 May 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1998 | |
363s - Annual Return | 18 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
287 - Change in situation or address of Registered Office | 16 September 1998 | |
395 - Particulars of a mortgage or charge | 19 May 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
AA - Annual Accounts | 17 December 1997 | |
363s - Annual Return | 16 December 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 1997 | |
363s - Annual Return | 09 December 1996 | |
AA - Annual Accounts | 07 November 1996 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 01 November 1995 | |
AUD - Auditor's letter of resignation | 06 April 1995 | |
287 - Change in situation or address of Registered Office | 06 April 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
363x - Annual Return | 16 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 08 December 1994 | |
363s - Annual Return | 20 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 December 1993 | |
AA - Annual Accounts | 21 August 1993 | |
395 - Particulars of a mortgage or charge | 08 March 1993 | |
363x - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 28 October 1992 | |
288 - N/A | 30 September 1992 | |
288 - N/A | 30 September 1992 | |
287 - Change in situation or address of Registered Office | 04 February 1992 | |
363x - Annual Return | 04 February 1992 | |
AA - Annual Accounts | 27 November 1991 | |
395 - Particulars of a mortgage or charge | 02 July 1991 | |
363x - Annual Return | 14 May 1991 | |
AA - Annual Accounts | 20 March 1991 | |
395 - Particulars of a mortgage or charge | 30 January 1991 | |
AA - Annual Accounts | 27 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 1990 | |
288 - N/A | 07 June 1990 | |
363 - Annual Return | 26 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1990 | |
395 - Particulars of a mortgage or charge | 08 January 1990 | |
395 - Particulars of a mortgage or charge | 04 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 1989 | |
AA - Annual Accounts | 23 August 1989 | |
395 - Particulars of a mortgage or charge | 14 July 1989 | |
363 - Annual Return | 05 April 1989 | |
395 - Particulars of a mortgage or charge | 29 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 1988 | |
363 - Annual Return | 16 June 1988 | |
AA - Annual Accounts | 25 February 1988 | |
395 - Particulars of a mortgage or charge | 11 December 1987 | |
395 - Particulars of a mortgage or charge | 14 October 1987 | |
287 - Change in situation or address of Registered Office | 29 April 1987 | |
AA - Annual Accounts | 28 April 1987 | |
363 - Annual Return | 28 April 1987 | |
395 - Particulars of a mortgage or charge | 11 December 1986 | |
NEWINC - New incorporation documents | 13 December 1951 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 May 1998 | Fully Satisfied |
N/A |
Legal charge | 01 March 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 June 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 January 1991 | Fully Satisfied |
N/A |
Legal charge | 19 December 1989 | Fully Satisfied |
N/A |
Legal charge | 19 December 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 July 1989 | Fully Satisfied |
N/A |
Supplemental legal charge | 15 December 1988 | Fully Satisfied |
N/A |
Legal charge | 03 December 1987 | Fully Satisfied |
N/A |
First legal charge | 08 October 1987 | Fully Satisfied |
N/A |
Further guarantee & debenture | 03 December 1986 | Fully Satisfied |
N/A |
Legal charge | 15 January 1986 | Fully Satisfied |
N/A |
Legal charge | 15 January 1986 | Fully Satisfied |
N/A |
Legal charge | 15 January 1986 | Fully Satisfied |
N/A |
Legal charge | 14 October 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 April 1985 | Fully Satisfied |
N/A |
Legal charge | 04 April 1985 | Fully Satisfied |
N/A |
Legal charge | 29 March 1985 | Fully Satisfied |
N/A |
Legal charge | 24 September 1984 | Fully Satisfied |
N/A |
Further guarantee & debenture | 01 December 1978 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 August 1978 | Fully Satisfied |
N/A |