About

Registered Number: 00502106
Date of Incorporation: 07/12/1951 (73 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 4 months ago)
Registered Address: Loxley House 2 Oakwood Courtlittle Oak Drive, Annesley, Nottingham, NG15 0DR

 

Skipper of Torbay Ltd was founded on 07 December 1951 and are based in Nottingham, it's status at Companies House is "Dissolved". There are 4 directors listed as Maloney, Richard James, Casha, Martin Sean, Willis, Mark Simon, Sykes, Hilary Claire for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHA, Martin Sean 11 November 2019 - 1
WILLIS, Mark Simon 11 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 05 November 2019 - 1
SYKES, Hilary Claire 23 September 2010 05 November 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
RESOLUTIONS - N/A 14 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2020
DS01 - Striking off application by a company 13 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AP03 - Appointment of secretary 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 10 October 2019
AA - Annual Accounts 19 September 2018
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AD01 - Change of registered office address 01 October 2010
AP03 - Appointment of secretary 01 October 2010
AA - Annual Accounts 28 September 2010
AC92 - N/A 22 December 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2008
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2007
AC92 - N/A 24 December 2004
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 1997
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 1997
652a - Application for striking off 18 April 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 19 October 1994
RESOLUTIONS - N/A 29 September 1994
363s - Annual Return 05 May 1994
288 - N/A 10 February 1994
288 - N/A 13 January 1994
AA - Annual Accounts 06 October 1993
RESOLUTIONS - N/A 05 August 1993
MEM/ARTS - N/A 05 August 1993
MEM/ARTS - N/A 05 August 1993
AUD - Auditor's letter of resignation 30 July 1993
395 - Particulars of a mortgage or charge 27 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 28 October 1991
288 - N/A 23 September 1991
363a - Annual Return 24 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
287 - Change in situation or address of Registered Office 19 December 1990
AA - Annual Accounts 16 October 1990
363 - Annual Return 26 July 1990
287 - Change in situation or address of Registered Office 26 July 1990
288 - N/A 05 April 1990
288 - N/A 11 January 1990
288 - N/A 18 December 1989
288 - N/A 05 December 1989
AA - Annual Accounts 24 October 1989
288 - N/A 13 October 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 03 May 1988
288 - N/A 28 February 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 25 March 1987
288 - N/A 22 December 1986
288 - N/A 19 December 1986
288 - N/A 10 November 1986
AA - Annual Accounts 03 October 1986
AA - Annual Accounts 20 March 1985
AA - Annual Accounts 21 April 1984
AA - Annual Accounts 26 April 1983
AA - Annual Accounts 08 February 1982
AA - Annual Accounts 28 February 1981
AA - Annual Accounts 05 February 1980
AA - Annual Accounts 30 September 1978
AA - Annual Accounts 23 February 1978
AA - Annual Accounts 23 February 1977
AA - Annual Accounts 20 February 1976
AA - Annual Accounts 01 April 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.