About

Registered Number: 01718090
Date of Incorporation: 26/04/1983 (40 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 44-46 High Street, Godstone, Surrey, RH9 8LW

 

Having been setup in 1983, Skevington Builders Merchants Ltd has its registered office in Godstone in Surrey, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Paul 24 November 2008 13 April 2010 1
LANE, Kenneth Thomas N/A 31 May 1996 1
Secretary Name Appointed Resigned Total Appointments
FAIRALL, Richard Michael Andrew 01 September 2014 - 1
DALY, Kathleen 31 May 1996 01 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 11 November 2014
TM01 - Termination of appointment of director 29 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 27 October 2014
AP03 - Appointment of secretary 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
RP04 - N/A 17 September 2014
RP04 - N/A 17 September 2014
AR01 - Annual Return 06 September 2014
RP04 - N/A 03 September 2014
RP04 - N/A 03 September 2014
RP04 - N/A 03 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AD01 - Change of registered office address 01 September 2014
MR04 - N/A 13 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
AA - Annual Accounts 18 December 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 21 December 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 10 February 2004
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 22 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 24 December 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 30 June 1997
363b - Annual Return 21 April 1997
169 - Return by a company purchasing its own shares 24 July 1996
RESOLUTIONS - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 08 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 17 December 1991
AA - Annual Accounts 02 January 1991
363a - Annual Return 02 January 1991
363 - Annual Return 19 December 1989
AA - Annual Accounts 28 November 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
288 - N/A 12 December 1986
288 - N/A 12 December 1986
MISC - Miscellaneous document 26 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2003 Fully Satisfied

N/A

Debenture 07 December 1999 Fully Satisfied

N/A

Legal charge 07 December 1999 Fully Satisfied

N/A

Debenture 07 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.