FINANCIAL SKILLS PARTNERSHIP

Register to unlock more data on OkredoRegister

FINANCIAL SKILLS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05062317

Incorporation date

02/03/2004

Size

Full

Contacts

Registered address

Registered address

Fifth Floor 10 St Bride Street, London EC4A 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon12/12/2014
Application to strike the company off the register
dot icon20/05/2014
Annual return made up to 2014-03-03 no member list
dot icon12/09/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Termination of appointment of Trevor John Matthews as a director on 2013-03-25
dot icon03/06/2013
Termination of appointment of Ian Michael Brian Mclaughlin as a director on 2013-03-25
dot icon03/06/2013
Termination of appointment of Richard Carleton Wastcoat as a director on 2013-03-25
dot icon03/06/2013
Termination of appointment of Simon Charles Ellis as a director on 2013-03-25
dot icon03/06/2013
Termination of appointment of John Earls as a director on 2013-03-25
dot icon03/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-03 no member list
dot icon23/12/2012
Termination of appointment of Angela Ann Knight as a director on 2012-06-26
dot icon20/12/2012
Termination of appointment of Angela Ann Knight as a director on 2012-06-26
dot icon20/12/2012
Termination of appointment of Bernadette Brown as a director on 2012-09-17
dot icon25/11/2012
Termination of appointment of Leslie Durno Matheson as a director on 2012-06-21
dot icon25/11/2012
Termination of appointment of Peter John Hubbard as a director on 2012-07-12
dot icon25/11/2012
Termination of appointment of Adrian Paul Clark as a director on 2012-09-17
dot icon25/11/2012
Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2012-09-17
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon01/04/2012
Annual return made up to 2012-03-03 no member list
dot icon29/01/2012
Director's details changed for Brendan Robert Nelson on 2012-01-16
dot icon26/01/2012
Secretary's details changed for Gd Secretarial Services Limited on 2012-01-16
dot icon26/01/2012
Director's details changed for Paul Boyle on 2012-01-16
dot icon26/01/2012
Director's details changed for Bernadette Brown on 2012-01-16
dot icon26/01/2012
Director's details changed for Mr Adrian Paul Clark on 2012-01-16
dot icon26/01/2012
Director's details changed for John Earls on 2012-01-16
dot icon26/01/2012
Director's details changed for Angela Ann Knight on 2012-01-16
dot icon26/01/2012
Director's details changed for Mr Trevor John Matthews on 2012-01-16
dot icon26/01/2012
Director's details changed for Richard Carleton Wastcoat on 2012-01-16
dot icon26/01/2012
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 2012-01-27
dot icon07/12/2011
Termination of appointment of George Gareth Gordon Marr as a director on 2011-11-28
dot icon21/09/2011
Termination of appointment of Anthony Keith Vine Lott as a director on 2011-07-25
dot icon10/07/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Appointment of Simon Charles Ellis as a director
dot icon05/04/2011
Appointment of Leslie Matheson as a director
dot icon28/03/2011
Annual return made up to 2011-03-03 no member list
dot icon27/03/2011
Termination of appointment of Tracey Hahn as a director
dot icon27/03/2011
Termination of appointment of David Gittings as a director
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2010
Resolutions
dot icon21/10/2010
Certificate of change of name
dot icon21/10/2010
Change of name notice
dot icon06/10/2010
Appointment of Mr Peter John Hubbard as a director
dot icon05/10/2010
Termination of appointment of John Gill as a director
dot icon05/10/2010
Termination of appointment of John Tiner as a director
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Termination of appointment of Robert Leighton as a director
dot icon14/06/2010
Termination of appointment of Michael Godfrey as a director
dot icon06/06/2010
Termination of appointment of Timothy Legg as a director
dot icon06/06/2010
Termination of appointment of Daniel Waters as a director
dot icon10/05/2010
Appointment of Mr Trevor John Matthews as a director
dot icon17/03/2010
Annual return made up to 2010-03-03 no member list
dot icon17/03/2010
Director's details changed for Brendan Robert Nelson on 2010-03-17
dot icon16/03/2010
Director's details changed for Daniel Flynn Waters on 2010-03-17
dot icon16/03/2010
Director's details changed for Richard Carleton Wastcoat on 2010-03-17
dot icon16/03/2010
Director's details changed for George Gareth Gordon Marr on 2010-03-17
dot icon16/03/2010
Director's details changed for Timothy David Legg on 2010-03-17
dot icon16/03/2010
Director's details changed for Tracey Elizabeth Hahn on 2010-03-17
dot icon16/03/2010
Director's details changed for Michael Stephen Godfrey on 2010-03-17
dot icon16/03/2010
Director's details changed for John Earls on 2010-03-17
dot icon16/03/2010
Director's details changed for Paul Boyle on 2010-03-17
dot icon16/03/2010
Secretary's details changed for Gd Secretarial Services Limited on 2010-03-17
dot icon07/02/2010
Appointment of Bernadette Brown as a director
dot icon25/01/2010
Appointment of Mr John Ivan Tiner as a director
dot icon25/01/2010
Appointment of Angela Knight as a director
dot icon29/11/2009
Termination of appointment of Teresa Sayers as a director
dot icon08/11/2009
Appointment of Adrian Paul Clark as a director
dot icon02/11/2009
Director's details changed for Brendan Robert Nelson on 2009-10-12
dot icon27/10/2009
Director's details changed for Robert Smith Leighton on 2009-10-12
dot icon27/10/2009
Director's details changed for John Earls on 2009-10-12
dot icon27/10/2009
Director's details changed for Paul Boyle on 2009-10-12
dot icon27/10/2009
Director's details changed for John Easton Gill on 2009-10-12
dot icon27/10/2009
Director's details changed for David Gittings on 2009-10-12
dot icon27/10/2009
Director's details changed for Michael Stephen Godfrey on 2009-10-12
dot icon27/10/2009
Director's details changed for Tracey Elizabeth Hahn on 2009-10-12
dot icon27/10/2009
Director's details changed for Timothy David Legg on 2009-10-12
dot icon27/10/2009
Director's details changed for George Gareth Gordon Marr on 2009-10-12
dot icon27/10/2009
Director's details changed for Anthony Keith Vine Lott on 2009-10-12
dot icon27/10/2009
Director's details changed for Richard Carleton Wastcoat on 2009-10-12
dot icon27/10/2009
Director's details changed for Daniel Flynn Waters on 2009-10-12
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Annual return made up to 03/03/09
dot icon03/04/2009
Appointment terminated director marcia campbell
dot icon03/04/2009
Director appointed john easton gill
dot icon03/04/2009
Appointment terminated director daniel corr
dot icon11/11/2008
Director appointed brendan robert nelson
dot icon02/11/2008
Director appointed paul vincent boyle
dot icon26/10/2008
Director appointed anthony keith vine lott
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Director appointed timothy david legg
dot icon17/04/2008
Director appointed tracey elizabeth hahn
dot icon08/04/2008
Appointment terminated director paula moore
dot icon28/03/2008
Annual return made up to 03/03/08
dot icon02/03/2008
Appointment terminated director stuart bernau
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon02/08/2007
Auditor's resignation
dot icon02/08/2007
Notice of resolution removing auditor
dot icon24/04/2007
New director appointed
dot icon22/04/2007
Director resigned
dot icon22/04/2007
Director resigned
dot icon22/04/2007
Director resigned
dot icon22/04/2007
New director appointed
dot icon22/04/2007
Annual return made up to 03/03/07
dot icon22/04/2007
Director resigned
dot icon22/04/2007
Director resigned
dot icon31/01/2007
Full accounts made up to 2005-12-31
dot icon27/09/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon03/04/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon23/03/2006
Annual return made up to 03/03/06
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon03/07/2005
New director appointed
dot icon03/07/2005
Director resigned
dot icon17/06/2005
Director's particulars changed
dot icon03/04/2005
Annual return made up to 03/03/05
dot icon15/02/2005
Director resigned
dot icon20/12/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon05/07/2004
Certificate of change of name
dot icon01/07/2004
New director appointed
dot icon28/06/2004
Particulars of mortgage/charge
dot icon26/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon02/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GD SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2004 - Present
6
Howard, David Howarth Seymour, Sir
Director
16/03/2004 - 07/02/2007
12
Knight, Angela Ann
Director
06/04/2008 - 25/06/2012
37
Bernau, Stuart David Murray
Director
16/03/2004 - 20/02/2008
34
Stafford, Philomena Mary
Director
16/03/2004 - 07/02/2007
4

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 FINANCIAL SKILLS PARTNERSHIP

FINANCIAL SKILLS PARTNERSHIP is an(a) Dissolved company incorporated on 02/03/2004 with the registered office located at Fifth Floor 10 St Bride Street, London EC4A 4AD. There are currently 3 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 FINANCIAL SKILLS PARTNERSHIP?

toggle

FINANCIAL SKILLS PARTNERSHIP is currently Dissolved. It was registered on 02/03/2004 and dissolved on 06/04/2015.

Where is FINANCIAL SKILLS PARTNERSHIP located?

toggle

FINANCIAL SKILLS PARTNERSHIP is registered at Fifth Floor 10 St Bride Street, London EC4A 4AD.

What does FINANCIAL SKILLS PARTNERSHIP do?

toggle

FINANCIAL SKILLS PARTNERSHIP operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for FINANCIAL SKILLS PARTNERSHIP?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.