CRITICAL SKILLS (UK) LIMITED

Register to unlock more data on OkredoRegister

CRITICAL SKILLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03766117

Incorporation date

06/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cirrus Professional Services Unit 30, The Derwent Business Centre, Clarke Street, Derby DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1999)
dot icon22/08/2018
Final Gazette dissolved following liquidation
dot icon22/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2017
Liquidators' statement of receipts and payments to 2017-08-30
dot icon12/10/2017
Liquidators' statement of receipts and payments to 2016-08-30
dot icon11/07/2017
Liquidators' statement of receipts and payments to 2015-08-30
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2014-08-30
dot icon04/04/2017
Liquidators' statement of receipts and payments to 2013-08-30
dot icon13/05/2014
Registered office address changed from the Old Court House 18-22 Peter's Church Yard Derby Derbyshire DE1 1NN on 2014-05-14
dot icon07/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/05/2012
Result of meeting of creditors
dot icon02/05/2012
Statement of affairs with form 2.14B
dot icon29/04/2012
Statement of administrator's proposal
dot icon22/03/2012
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2012-03-23
dot icon21/03/2012
Appointment of an administrator
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2012
Termination of appointment of Amanda Cooper as a director
dot icon16/02/2012
Termination of appointment of Amanda Cooper as a secretary
dot icon16/02/2012
Appointment of June Cooper as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/10/2011
Director's details changed for Amanda Louise Cooper on 2011-10-15
dot icon24/10/2011
Secretary's details changed for Amanda Louise Cooper on 2011-10-15
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon17/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/12/2010
Duplicate mortgage certificatecharge no:7
dot icon01/12/2010
Duplicate mortgage certificatecharge no:7
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/11/2009
Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 2009-11-12
dot icon15/10/2009
Miscellaneous
dot icon14/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon14/10/2009
Director's details changed for June Cooper on 2009-10-15
dot icon14/10/2009
Director's details changed for Amanda Louise Cooper on 2009-10-15
dot icon31/08/2009
First Gazette notice for compulsory strike-off
dot icon27/08/2009
Compulsory strike-off action has been discontinued
dot icon26/08/2009
Return made up to 07/05/09; full list of members
dot icon19/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/09/2008
Director appointed amanda louise cooper
dot icon11/08/2008
Return made up to 07/05/08; full list of members
dot icon10/08/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/03/2008
Appointment terminated director william summ
dot icon26/02/2008
Particulars of contract relating to shares
dot icon26/02/2008
Ad 18/02/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon26/02/2008
Nc inc already adjusted 18/02/08
dot icon26/02/2008
Resolutions
dot icon26/02/2008
Registered office changed on 27/02/2008 from 10 milton court ravenshead notts NG15 9BD
dot icon25/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
New director appointed
dot icon07/05/2007
Return made up to 07/05/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/12/2006
Registered office changed on 13/12/06 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX
dot icon21/09/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 07/05/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/07/2005
Return made up to 07/05/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/05/2004
Return made up to 07/05/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/05/2003
Return made up to 07/05/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/05/2002
Return made up to 07/05/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/05/2001
Return made up to 07/05/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-06-30
dot icon24/07/2000
Director's particulars changed
dot icon08/06/2000
Return made up to 07/05/00; full list of members
dot icon27/06/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Registered office changed on 27/05/99 from: windsor house temple row birmingham west midlands B2 5JX
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon06/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
06/05/1999 - 24/05/1999
542
Creditreform Limited
Nominee Director
06/05/1999 - 24/05/1999
555
Summ, William Henry
Director
15/08/2007 - 16/12/2007
4
Cooper, Amanda Louise
Director
19/08/2008 - 30/12/2011
2
Cooper, June G
Director
24/05/1999 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITICAL SKILLS (UK) LIMITED

CRITICAL SKILLS (UK) LIMITED is an(a) Dissolved company incorporated on 06/05/1999 with the registered office located at Cirrus Professional Services Unit 30, The Derwent Business Centre, Clarke Street, Derby DE1 2BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRITICAL SKILLS (UK) LIMITED?

toggle

CRITICAL SKILLS (UK) LIMITED is currently Dissolved. It was registered on 06/05/1999 and dissolved on 22/08/2018.

Where is CRITICAL SKILLS (UK) LIMITED located?

toggle

CRITICAL SKILLS (UK) LIMITED is registered at Cirrus Professional Services Unit 30, The Derwent Business Centre, Clarke Street, Derby DE1 2BU.

What does CRITICAL SKILLS (UK) LIMITED do?

toggle

CRITICAL SKILLS (UK) LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CRITICAL SKILLS (UK) LIMITED?

toggle

The latest filing was on 22/08/2018: Final Gazette dissolved following liquidation.