F.G.SKERRITT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH
Company number 00720250
Status Liquidation
Incorporation Date 2 April 1962
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Director's details changed for Mr Roy Stewart Mochor on 24 May 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 50,000 . The most likely internet sites of F.G.SKERRITT LIMITED are www.fgskerritt.co.uk, and www.f-g-skerritt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. F G Skerritt Limited is a Private Limited Company. The company registration number is 00720250. F G Skerritt Limited has been working since 02 April 1962. The present status of the company is Liquidation. The registered address of F G Skerritt Limited is Environment House 6 Union Road Nottingham Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. MOCHOR, Roy Stewart is a Director of the company. PURI, Anil is a Director of the company. PURI, Anil is a Director of the company. Secretary ATTENBOROUGH, Dennis has been resigned. Director BECKWITH, James has been resigned. Director EVANS, Anthony Charles has been resigned. Director FRANCIS, Leslie has been resigned. Director GREGG, Bernard has been resigned. Director HILL, Stuart Ian has been resigned. Director HORTON, Martyn John has been resigned. Director MOCHOR, Roy Stewart has been resigned. Director MURRAY, Gary Arthur has been resigned. Director PURI, Anil has been resigned. Director RADFORD, Mark James has been resigned. Director WINFIELD, David Christopher has been resigned. Director WOLFE, John Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
M M SECRETARIAT LIMITED
Appointed Date: 01 June 1998

Director
MOCHOR, Roy Stewart
Appointed Date: 02 February 2012
75 years old

Director
MOCHOR, Roy Stewart
Appointed Date: 02 November 2011
75 years old

Director
PURI, Anil
Appointed Date: 02 February 2012
65 years old

Director
PURI, Anil
Appointed Date: 02 November 2011
65 years old

Resigned Directors

Secretary
ATTENBOROUGH, Dennis
Resigned: 01 June 1998

Director
BECKWITH, James
Resigned: 19 November 2003
87 years old

Director
EVANS, Anthony Charles
Resigned: 01 July 2001
Appointed Date: 29 June 2000
80 years old

Director
FRANCIS, Leslie
Resigned: 30 September 2009
Appointed Date: 01 June 1998
77 years old

Director
GREGG, Bernard
Resigned: 31 March 1999
Appointed Date: 22 June 1970
89 years old

Director
HILL, Stuart Ian
Resigned: 31 October 2008
Appointed Date: 01 November 2002
65 years old

Director
HORTON, Martyn John
Resigned: 12 February 2012
Appointed Date: 14 November 2008
66 years old

Director
MOCHOR, Roy Stewart
Resigned: 17 February 2010
Appointed Date: 01 November 2009
75 years old

Director
MURRAY, Gary Arthur
Resigned: 04 June 2009
Appointed Date: 16 July 2007
67 years old

Director
PURI, Anil
Resigned: 17 February 2010
Appointed Date: 06 April 2006
65 years old

Director
RADFORD, Mark James
Resigned: 17 February 2010
Appointed Date: 01 November 2008
59 years old

Director
WINFIELD, David Christopher
Resigned: 30 October 2009
Appointed Date: 01 January 2007
55 years old

Director
WOLFE, John Michael
Resigned: 27 May 2008
Appointed Date: 19 November 2003
72 years old

Persons With Significant Control

Melham Holdings Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

F.G.SKERRITT LIMITED Events

17 Jan 2017
Confirmation statement made on 30 December 2016 with updates
24 May 2016
Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
12 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000

29 Dec 2015
Restoration by order of the court
24 Feb 2015
Final Gazette dissolved following liquidation
...
... and 118 more events
06 Jun 1984
Annual return made up to 15/12/83
19 Jan 1982
Annual return made up to 03/12/81
19 Aug 1977
Memorandum and Articles of Association
11 Dec 1975
Annual return made up to 19/11/75
02 Apr 1962
Incorporation

F.G.SKERRITT LIMITED Charges

22 April 1988
Mortgage debenture
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 June 1983
Debenture
Delivered: 22 June 1983
Status: Satisfied on 11 July 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…