SKILLS FOR LOGISTICS

Register to unlock more data on OkredoRegister

SKILLS FOR LOGISTICS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04841436

Incorporation date

21/07/2003

Size

Full

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2003)
dot icon02/03/2019
Final Gazette dissolved following liquidation
dot icon02/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2018
Liquidators' statement of receipts and payments to 2018-02-08
dot icon25/04/2017
Resignation of a liquidator
dot icon13/03/2017
Liquidators' statement of receipts and payments to 2017-02-08
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-02-08
dot icon24/02/2015
Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2015-02-25
dot icon23/02/2015
Appointment of a voluntary liquidator
dot icon23/02/2015
Statement of affairs with form 4.19
dot icon23/02/2015
Resolutions
dot icon09/02/2015
Termination of appointment of Christopher John Hall as a secretary on 2015-02-09
dot icon11/01/2015
Registered office address changed from 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW to C/O C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2015-01-12
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Termination of appointment of Robert George Bartup as a director on 2014-09-17
dot icon16/09/2014
Termination of appointment of Shirley Cooper as a director on 2014-09-17
dot icon31/07/2014
Termination of appointment of Nigel John Palmer Obe as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Nigel John Palmer Obe as a director on 2014-07-31
dot icon27/07/2014
Annual return made up to 2014-07-22 no member list
dot icon27/07/2014
Director's details changed for Mrs Toni Christine Eastwood on 2014-07-28
dot icon27/07/2014
Registered office address changed from 12 Warren Yard Warren Farm Office Village Stratford Road, Milton Keynes Buckinghamshire MK12 5NW to 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW on 2014-07-28
dot icon05/06/2014
Termination of appointment of Theodore De Pencier as a director
dot icon10/03/2014
Termination of appointment of Geoffrey Dunning as a director
dot icon04/11/2013
Memorandum and Articles of Association
dot icon04/11/2013
Resolutions
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-22 no member list
dot icon13/08/2013
Director's details changed for Mrs Toni Christine Eastwood on 2013-08-12
dot icon23/01/2013
Appointment of Brigadier Alistair John Deas Mbe as a director
dot icon20/11/2012
Termination of appointment of David Morton as a director
dot icon04/11/2012
Memorandum and Articles of Association
dot icon04/11/2012
Resolutions
dot icon13/08/2012
Annual return made up to 2012-07-22 no member list
dot icon08/08/2012
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Appointment of Captain Nigel John Palmer Obe as a director
dot icon07/08/2012
Appointment of Mr Geoffrey William Dunning as a director
dot icon07/08/2012
Appointment of Mr Theodore Henry John De Pencier as a director
dot icon25/04/2012
Appointment of Ms Shirley Cooper as a director
dot icon25/04/2012
Termination of appointment of Perry Glading as a director
dot icon15/08/2011
Appointment of Mrs Toni Eastwood as a director
dot icon09/08/2011
Annual return made up to 2011-07-22 no member list
dot icon05/07/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Director's details changed for Mr Perry Dean Glading on 2011-06-03
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2010
Termination of appointment of Ronald Webb as a director
dot icon12/08/2010
Annual return made up to 2010-07-22 no member list
dot icon12/08/2010
Director's details changed for Mr Andrew Simpson Lawrence on 2010-07-22
dot icon12/08/2010
Director's details changed for Ronald John Webb on 2010-07-22
dot icon12/08/2010
Director's details changed for Mr David Emerson Morton on 2010-07-22
dot icon12/08/2010
Director's details changed for Mr Perry Dean Glading on 2010-07-22
dot icon04/07/2010
Accounts for a small company made up to 2010-03-31
dot icon06/05/2010
Termination of appointment of Andrew Callaghan as a director
dot icon30/03/2010
Termination of appointment of Simon Colbourne as a director
dot icon21/12/2009
Termination of appointment of Edward Jenkins as a director
dot icon08/12/2009
Termination of appointment of Valda Smith as a director
dot icon08/12/2009
Termination of appointment of Robert Russett as a director
dot icon08/12/2009
Termination of appointment of Kevin Mack as a director
dot icon08/12/2009
Termination of appointment of Rebecca Jenkins as a director
dot icon08/12/2009
Termination of appointment of Alistair Deas as a director
dot icon08/12/2009
Termination of appointment of Susan Cowley as a director
dot icon10/11/2009
Termination of appointment of George Inch as a director
dot icon10/11/2009
Termination of appointment of Andrew Boyle as a director
dot icon16/08/2009
Director's change of particulars / alistair deas / 17/08/2009
dot icon16/08/2009
Annual return made up to 22/07/09
dot icon12/07/2009
Full accounts made up to 2009-03-31
dot icon18/03/2009
Director appointed brigadier alistair john deas
dot icon18/03/2009
Director appointed mr perry dean glading
dot icon18/03/2009
Director appointed mr kevin howard mack
dot icon18/03/2009
Director appointed mr andrew simpson lawrence
dot icon05/01/2009
Appointment terminated director john wallace
dot icon11/09/2008
Appointment terminated director graham westcott
dot icon11/09/2008
Appointment terminated director john lister
dot icon11/09/2008
Appointment terminated director paul fox
dot icon17/08/2008
Annual return made up to 22/07/08
dot icon17/08/2008
Location of debenture register
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Registered office changed on 15/08/2008 from 12 warren yard warren farm office village stratford road milton keynes buckinghamshire MK12 5NW
dot icon16/07/2008
Full accounts made up to 2008-03-31
dot icon29/06/2008
Director appointed mrs susan beverley cowley
dot icon07/05/2008
Registered office changed on 08/05/2008 from 14 warren yard warren farm office village stratford road, milton keynes buckinghamshire MK12 5NW
dot icon08/04/2008
Secretary appointed mr christopher john hall
dot icon08/04/2008
Appointment terminated secretary ian hetherington
dot icon20/12/2007
Director resigned
dot icon15/08/2007
Annual return made up to 22/07/07
dot icon15/07/2007
Accounts made up to 2007-03-31
dot icon04/07/2007
Director resigned
dot icon31/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon17/12/2006
New director appointed
dot icon28/08/2006
New director appointed
dot icon17/08/2006
Annual return made up to 22/07/06
dot icon09/07/2006
Accounts made up to 2006-03-31
dot icon04/07/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon13/11/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon31/07/2005
Annual return made up to 22/07/05
dot icon31/07/2005
Registered office changed on 01/08/05 from: 14 warren yard warren farm office village stratford road, milton keynes buckinghamshire MK12 5NW
dot icon31/07/2005
Location of debenture register
dot icon31/07/2005
Director's particulars changed
dot icon31/07/2005
Location of register of members
dot icon31/07/2005
Director's particulars changed
dot icon31/07/2005
Director's particulars changed
dot icon27/07/2005
Director's particulars changed
dot icon27/07/2005
Director's particulars changed
dot icon13/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon12/05/2005
Particulars of mortgage/charge
dot icon08/08/2004
Annual return made up to 22/07/04
dot icon19/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon05/07/2004
Memorandum and Articles of Association
dot icon05/07/2004
Resolutions
dot icon28/06/2004
New director appointed
dot icon13/06/2004
Accounts for a medium company made up to 2004-03-31
dot icon14/03/2004
New director appointed
dot icon29/01/2004
Resolutions
dot icon20/01/2004
New director appointed
dot icon21/12/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon10/08/2003
New secretary appointed
dot icon10/08/2003
Secretary resigned
dot icon10/08/2003
Director resigned
dot icon07/08/2003
Registered office changed on 08/08/03 from: 35, 45/51 priestgate peterborough cambridgeshire PE1 1LB
dot icon21/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Shirley
Director
05/01/2012 - 17/09/2014
13
Walsh, Kevin Charles
Director
22/06/2004 - 11/05/2006
11
Westcott, Graham Richard
Director
31/07/2003 - 10/09/2008
10
Jenkins, Edward James
Director
13/01/2004 - 01/12/2009
4
Boyle, Andrew Patrick Keith
Director
31/07/2003 - 20/10/2009
7

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 FOR LOGISTICS

SKILLS FOR LOGISTICS is an(a) Dissolved company incorporated on 21/07/2003 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. There are currently 5 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 FOR LOGISTICS?

toggle

SKILLS FOR LOGISTICS is currently Dissolved. It was registered on 21/07/2003 and dissolved on 02/03/2019.

Where is SKILLS FOR LOGISTICS located?

toggle

SKILLS FOR LOGISTICS is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does SKILLS FOR LOGISTICS do?

toggle

SKILLS FOR LOGISTICS operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for SKILLS FOR LOGISTICS?

toggle

The latest filing was on 02/03/2019: Final Gazette dissolved following liquidation.