SKELMPORT LTD
MANCHESTER ALEXANDRA RISE LTD

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 05356515
Status Active - Proposal to Strike off
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address RICO HOUSE, GEORGE STREET PRESTWICH, MANCHESTER, LANCS, M25 9WS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Receiver's abstract of receipts and payments to 30 January 2016. The most likely internet sites of SKELMPORT LTD are www.skelmport.co.uk, and www.skelmport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Skelmport Ltd is a Private Limited Company. The company registration number is 05356515. Skelmport Ltd has been working since 08 February 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Skelmport Ltd is Rico House George Street Prestwich Manchester Lancs M25 9ws. . ISSLER, Anthony is a Director of the company. Secretary ISSLER, Bernice has been resigned. Secretary ISSLER, Robert has been resigned. Secretary ISSLER, Robert has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOMSZTYK, Sharon has been resigned. Director HEIFETZ, Joseph has been resigned. Director ISSLER, Bernice has been resigned. Director ISSLER, Robert has been resigned. Director RUMPLER, Samuel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ISSLER, Anthony
Appointed Date: 12 December 2011
47 years old

Resigned Directors

Secretary
ISSLER, Bernice
Resigned: 08 February 2006
Appointed Date: 27 January 2006

Secretary
ISSLER, Robert
Resigned: 12 December 2011
Appointed Date: 08 February 2006

Secretary
ISSLER, Robert
Resigned: 27 January 2006
Appointed Date: 01 March 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 February 2005
Appointed Date: 08 February 2005

Director
BOMSZTYK, Sharon
Resigned: 05 February 2008
Appointed Date: 05 September 2007
62 years old

Director
HEIFETZ, Joseph
Resigned: 27 January 2006
Appointed Date: 01 March 2005
57 years old

Director
ISSLER, Bernice
Resigned: 12 December 2011
Appointed Date: 05 February 2008
50 years old

Director
ISSLER, Robert
Resigned: 05 February 2008
Appointed Date: 27 January 2006
54 years old

Director
RUMPLER, Samuel
Resigned: 05 September 2007
Appointed Date: 08 February 2006
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 February 2005
Appointed Date: 08 February 2005

SKELMPORT LTD Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
20 Apr 2016
Receiver's abstract of receipts and payments to 30 January 2016
20 Apr 2016
Receiver's abstract of receipts and payments to 14 August 2015
20 Apr 2016
Notice of ceasing to act as receiver or manager
...
... and 39 more events
09 Mar 2005
New secretary appointed
09 Mar 2005
New director appointed
09 Feb 2005
Secretary resigned
09 Feb 2005
Director resigned
08 Feb 2005
Incorporation

SKELMPORT LTD Charges

7 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Units 16 & 49 glebe road, east gillibrands industrial…
7 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Units 16 & 49 glebe road, east gillibrands industrial…
9 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 16 and 49 glebe road east…