About

Registered Number: 03394323
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 3 Buchan Close, Stratford Upon Avon, Warks, CV37 7LL,

 

Having been setup in 1997, Ski Schladming Ltd have registered office in Warks, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Sparling, Pamela Lesley, Sparling, Pamela Lesley, Sparling, Richard James John, Sparling, Vincent, Welsh, Kevin Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARLING, Pamela Lesley 05 January 2012 - 1
SPARLING, Richard James John 13 August 1997 05 January 2012 1
SPARLING, Vincent 13 August 1997 31 May 2001 1
WELSH, Kevin Ronald 01 January 1999 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
SPARLING, Pamela Lesley 21 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 13 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 16 July 2012
AAMD - Amended Accounts 29 June 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 25 August 2011
AD01 - Change of registered office address 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 31 May 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
363s - Annual Return 17 July 2002
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 24 July 2000
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
363s - Annual Return 25 July 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
CERTNM - Change of name certificate 08 August 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.