About

Registered Number: 04706012
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2017 (6 years and 7 months ago)
Registered Address: FRP ADVISORY LLP, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD,

 

Having been setup in 2003, Skidz - the Wycombe Motor Project Ltd have registered office in St. Albans, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Skidz - the Wycombe Motor Project Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Edward Herbert 20 March 2003 - 1
HOLMES, Andrew 23 April 2010 18 May 2015 1
MARTENS, Clare 20 March 2003 26 October 2006 1
Secretary Name Appointed Resigned Total Appointments
POHL, Henry 24 March 2015 - 1
GODFREY, Stephen Richard 01 October 2007 31 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2017
LIQ14 - N/A 11 July 2017
AD01 - Change of registered office address 23 February 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
LIQ MISC OC - N/A 06 September 2016
LIQ MISC - N/A 23 August 2016
4.40 - N/A 22 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2016
F10.2 - N/A 16 October 2015
F10.2 - N/A 16 October 2015
AD01 - Change of registered office address 28 August 2015
RESOLUTIONS - N/A 27 August 2015
4.20 - N/A 27 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 30 January 2015
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
AA01 - Change of accounting reference date 03 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 26 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.