SKILLS 2000 LIMITED

Register to unlock more data on OkredoRegister

SKILLS 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04102483

Incorporation date

06/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

482 Stafford Road, Wolverhampton WV10 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon02/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon05/12/2014
Registered office address changed from , 27 Malmesbury Park 10 Hawthorne Road, Edgbaston, Birmingham, West Mids, B15 3TY to 482 Stafford Road Wolverhampton WV10 6AN on 2014-12-05
dot icon25/11/2014
Appointment of Hch Property and Investments Limited as a director on 2014-11-20
dot icon25/11/2014
Appointment of Mr Henry Carroll Hunter as a director on 2014-11-20
dot icon25/11/2014
Termination of appointment of John Martin Howard as a secretary on 2014-11-20
dot icon25/11/2014
Termination of appointment of John Martin Howard as a director on 2014-11-20
dot icon25/11/2014
Termination of appointment of Helen Josephine Sharif as a director on 2014-11-20
dot icon26/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Martin Howard on 2009-10-07
dot icon17/11/2009
Director's details changed for Helen Josephine Sharif on 2009-10-07
dot icon17/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 27 malmesbury park, hawthorne road, edgbaston, birmingham, B15 3TY
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 24/10/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 24/10/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon27/10/2004
Return made up to 06/11/04; full list of members
dot icon04/08/2004
Ad 30/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 06/11/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 06/11/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/07/2002
Ad 26/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/2002
Registered office changed on 26/06/02 from: 11 wyndham road, edgbaston, birmingham B16 9RJ
dot icon27/02/2002
Registered office changed on 27/02/02 from: 11 wyndham road, edgbaston, birmingham, B16 9RJ
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon19/02/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon22/11/2000
Registered office changed on 22/11/00 from: 136 hagley road, edgbaston, birmingham B16 9PN
dot icon10/11/2000
Registered office changed on 10/11/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Secretary resigned
dot icon06/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCH PROPERTY AND INVESTMENTS LIMITED
Corporate Director
20/11/2014 - Present
-
QA REGISTRARS LIMITED
Nominee Secretary
06/11/2000 - 06/11/2000
9026
QA NOMINEES LIMITED
Nominee Director
06/11/2000 - 06/11/2000
8850
Sharif, Helen Josephine
Director
09/11/2000 - 20/11/2014
6
Hunter, Henry Carroll
Director
20/11/2014 - Present
45

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 SKILLS 2000 LIMITED

SKILLS 2000 LIMITED is an(a) Dissolved company incorporated on 06/11/2000 with the registered office located at 482 Stafford Road, Wolverhampton WV10 6AN. 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 SKILLS 2000 LIMITED?

toggle

SKILLS 2000 LIMITED is currently Dissolved. It was registered on 06/11/2000 and dissolved on 02/08/2016.

Where is SKILLS 2000 LIMITED located?

toggle

SKILLS 2000 LIMITED is registered at 482 Stafford Road, Wolverhampton WV10 6AN.

What does SKILLS 2000 LIMITED do?

toggle

SKILLS 2000 LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SKILLS 2000 LIMITED?

toggle

The latest filing was on 02/08/2016: Final Gazette dissolved via compulsory strike-off.