SKILLFAST-UK LIMITED

Register to unlock more data on OkredoRegister

SKILLFAST-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04415065

Incorporation date

11/04/2002

Size

Full

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon10/01/2013
Final Gazette dissolved following liquidation
dot icon10/10/2012
Return of final meeting in a members' voluntary winding up
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-04-15
dot icon16/06/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon23/04/2010
Declaration of solvency
dot icon23/04/2010
Appointment of a voluntary liquidator
dot icon23/04/2010
Resolutions
dot icon24/03/2010
Registered office address changed from Ground Floor Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6rd on 2010-03-24
dot icon02/10/2009
Appointment Terminated Director bruce montgomery
dot icon04/08/2009
Director appointed ms mary sayer
dot icon30/07/2009
Appointment Terminated Director lindsey shaw
dot icon20/07/2009
Appointment Terminated Director kieran grimshaw
dot icon11/05/2009
Appointment Terminated Director paul gates
dot icon22/04/2009
Annual return made up to 11/04/09
dot icon15/04/2009
Director appointed miss lindsey samantha shaw
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Director appointed mr john charles shonfeld
dot icon24/11/2008
Appointment Terminated Director david breckenridge
dot icon17/11/2008
Director appointed mr bruce dysdale montgomery
dot icon14/11/2008
Director appointed mr kieran marc grimshaw
dot icon03/07/2008
Director's Change of Particulars / colin wilson / 01/06/2008 / HouseName/Number was: , now: 154; Street was: 39 woodhurst road, now: duke road; Area was: acton, now: chiswick; Post Code was: W3 6SS, now: W4 2DF
dot icon30/06/2008
Appointment Terminated Director paul newing
dot icon30/06/2008
Appointment Terminated Director robert bright
dot icon07/05/2008
Secretary's Change of Particulars / linda florance / 06/05/2008 / HouseName/Number was: , now: laurel cottage; Street was: the croft crimple court, now: bagby; Post Town was: spofforth, now: thirsk; Post Code was: HG3 1AF, now: YO7 2PH
dot icon06/05/2008
Annual return made up to 11/04/08
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon21/01/2008
Resolutions
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon25/04/2007
Annual return made up to 11/04/07
dot icon25/04/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon24/11/2006
Director resigned
dot icon08/11/2006
Resolutions
dot icon13/10/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon11/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon28/06/2006
Director resigned
dot icon12/04/2006
Annual return made up to 11/04/06
dot icon12/04/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon13/01/2006
Resolutions
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon17/05/2005
New director appointed
dot icon09/05/2005
Annual return made up to 11/04/05
dot icon09/05/2005
Location of register of members address changed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon25/10/2004
Director resigned
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned
dot icon09/07/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon13/05/2004
Return made up to 11/04/04; amending return
dot icon13/05/2004
Director's particulars changed
dot icon13/05/2004
Registered office changed on 13/05/04
dot icon20/04/2004
Annual return made up to 11/04/04
dot icon20/04/2004
Registered office changed on 20/04/04
dot icon30/03/2004
Registered office changed on 30/03/04 from: 80 richardshaw lane pudsey leeds west yorkshire LS28 6BN
dot icon03/03/2004
Director resigned
dot icon14/11/2003
Director resigned
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon12/08/2003
Director resigned
dot icon10/06/2003
Annual return made up to 11/04/03
dot icon10/06/2003
Director's particulars changed
dot icon03/04/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon21/02/2003
Director resigned
dot icon12/02/2003
Resolutions
dot icon10/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon22/11/2002
New director appointed
dot icon21/10/2002
Resolutions
dot icon23/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon24/04/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon11/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanners, Edward Smith Mogg
Director
08/05/2002 - Present
19
Woodward, Karan Teresa
Director
08/05/2002 - 04/10/2006
5
Lucas, Peter
Director
08/05/2002 - 23/01/2003
33
Shonfeld, John Charles
Director
01/01/2009 - Present
21
Booth, Peter John Richard
Director
08/05/2002 - 04/10/2007
3

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 SKILLFAST-UK LIMITED

SKILLFAST-UK LIMITED is an(a) Dissolved company incorporated on 11/04/2002 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG. There are currently 7 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 SKILLFAST-UK LIMITED?

toggle

SKILLFAST-UK LIMITED is currently Dissolved. It was registered on 11/04/2002 and dissolved on 10/01/2013.

Where is SKILLFAST-UK LIMITED located?

toggle

SKILLFAST-UK LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG.

What does SKILLFAST-UK LIMITED do?

toggle

SKILLFAST-UK LIMITED operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for SKILLFAST-UK LIMITED?

toggle

The latest filing was on 10/01/2013: Final Gazette dissolved following liquidation.