SKILLS FACTORY

Register to unlock more data on OkredoRegister

SKILLS FACTORY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04815846

Incorporation date

29/06/2003

Size

Full

Contacts

Registered address

Registered address

60 Oaklands Park Avenue, Ilford, Essex IG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2003)
dot icon28/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2013
Voluntary strike-off action has been suspended
dot icon16/07/2013
Satisfaction of charge 1 in full
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon08/07/2013
Application to strike the company off the register
dot icon11/04/2013
Appointment of Mr Carl Martin Smith as a secretary on 2013-04-01
dot icon11/04/2013
Termination of appointment of Leian Eustace Osbourne as a secretary on 2013-04-01
dot icon05/07/2012
Annual return made up to 2012-06-30 no member list
dot icon19/03/2012
Appointment of Mr Leian Eustace Osbourne as a secretary on 2012-02-01
dot icon29/02/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon11/12/2011
Full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-30 no member list
dot icon04/07/2011
Director's details changed for Mr Andrew William Payne on 2010-08-01
dot icon19/04/2011
Termination of appointment of Justine Collins as a director
dot icon07/04/2011
Certificate of change of name
dot icon22/03/2011
Termination of appointment of Rosie Payne as a secretary
dot icon22/03/2011
Termination of appointment of Rosie Payne as a secretary
dot icon22/02/2011
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-30 no member list
dot icon27/07/2010
Termination of appointment of Helen Gore as a director
dot icon27/07/2010
Director's details changed for Mr Andrew William Payne on 2010-03-31
dot icon27/07/2010
Director's details changed for Justine Jane Collins on 2010-03-31
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-06-30 no member list
dot icon08/07/2009
Director's Change of Particulars / helen gore / 01/08/2008 /
dot icon07/07/2009
Director's Change of Particulars / andrew payne / 08/07/2009 / HouseName/Number was: 65, now: pineglynn; Region was: , now: essex
dot icon29/06/2009
Director's Change of Particulars / helen welch / 01/08/2008 / Title was: , now: mrs; Surname was: welch, now: gore
dot icon29/06/2009
Appointment Terminated Director brenda hunt
dot icon20/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Annual return made up to 30/06/08
dot icon30/06/2008
Director's Change of Particulars / andrew payne / 21/10/2007 / Title was: reverend, now: mr; HouseName/Number was: , now: 65; Street was: 65 stevens road, now: orange tree hill; Area was: , now: havering-atte-bower; Post Town was: dagenham, now: romford; Region was: essex, now: ; Post Code was: RM8 2QP, now: RM4 1PB; Country was: , now: united king
dot icon30/06/2008
Director's Change of Particulars / helen gore / 30/06/2008 / Surname was: gore, now: welch; HouseName/Number was: , now: 34; Street was: 97 heathfield park drive, now: springfield; Area was: chadwell heath, now: ; Post Town was: romford, now: epping; Post Code was: RM6 4FJ, now: CM16 4LA; Country was: , now: united kingdom
dot icon30/06/2008
Secretary's Change of Particulars / rosie payne / 21/10/2007 / HouseName/Number was: , now: pineglynn; Street was: 65 stevens road, now: orange tree hill; Area was: , now: havering-atte-bower; Post Town was: dagenham, now: romford; Post Code was: RM8 2QP, now: RM4 1PB; Country was: , now: united kingdom
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/07/2007
Annual return made up to 30/06/07
dot icon02/07/2007
Director's particulars changed
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/10/2006
Certificate of change of name
dot icon23/07/2006
Annual return made up to 30/06/06
dot icon30/01/2006
Registered office changed on 31/01/06 from: welcome centre 11 green lane ilford essex IG1 1XG
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2005
Particulars of mortgage/charge
dot icon12/09/2005
Director's particulars changed
dot icon29/08/2005
Certificate of change of name
dot icon28/07/2005
Annual return made up to 30/06/05
dot icon24/07/2005
Director's particulars changed
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/09/2004
Annual return made up to 30/06/04
dot icon12/09/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon30/06/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon18/09/2003
Director's particulars changed
dot icon29/07/2003
Director resigned
dot icon29/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Justine Jane
Director
30/06/2003 - 05/04/2011
2
Payne, Andrew William
Director
19/05/2005 - Present
21
Gore, Helen
Director
30/06/2003 - 31/03/2010
1
Hunt, Brenda Jean
Director
15/07/2004 - 30/03/2009
-
Halsey, Martin Christopher
Director
30/06/2003 - 20/07/2003
-

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 FACTORY

SKILLS FACTORY is an(a) Dissolved company incorporated on 29/06/2003 with the registered office located at 60 Oaklands Park Avenue, Ilford, Essex IG1 1TG. 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 FACTORY?

toggle

SKILLS FACTORY is currently Dissolved. It was registered on 29/06/2003 and dissolved on 28/10/2013.

Where is SKILLS FACTORY located?

toggle

SKILLS FACTORY is registered at 60 Oaklands Park Avenue, Ilford, Essex IG1 1TG.

What does SKILLS FACTORY do?

toggle

SKILLS FACTORY operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for SKILLS FACTORY?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved via voluntary strike-off.