SKILLS NORTHWEST LIMITED

Register to unlock more data on OkredoRegister

SKILLS NORTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02879193

Incorporation date

08/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

St Helens College Lorna Lloyd-Williams, Water Street, St Helens, Merseyside WA10 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1993)
dot icon17/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2022
Voluntary strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for voluntary strike-off
dot icon17/02/2022
Application to strike the company off the register
dot icon13/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/03/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon02/05/2020
Micro company accounts made up to 2019-07-31
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon17/12/2019
Termination of appointment of Robert Edward Molloy as a director on 2019-10-31
dot icon22/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/01/2019
Registered office address changed from Christine Jones Water Street St. Helens Merseyside WA10 1PP to St Helens College Lorna Lloyd-Williams Water Street St Helens Merseyside WA10 1PP on 2019-01-17
dot icon17/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon19/07/2018
Notification of a person with significant control statement
dot icon13/07/2018
Appointment of Mrs Lorna Margaret Lloyd-Williams as a secretary on 2018-03-23
dot icon13/07/2018
Termination of appointment of Christine Mary Jones as a secretary on 2018-03-22
dot icon10/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon03/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon15/12/2015
Registered office address changed from C/O Susan Brooks St Helens College Water Street St. Helens Merseyside WA10 1PP to Christine Jones Water Street St. Helens Merseyside WA10 1PP on 2015-12-15
dot icon15/12/2015
Termination of appointment of Susan Anne Brooks as a director on 2015-09-11
dot icon07/09/2015
Appointment of Mr Robert Molloy as a director on 2015-08-27
dot icon07/09/2015
Appointment of Mrs Christine Mary Jones as a secretary on 2015-08-27
dot icon07/09/2015
Termination of appointment of Susan Anne Brooks as a secretary on 2015-08-27
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon12/12/2014
Termination of appointment of David George Grant as a director on 2014-02-14
dot icon26/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon07/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon05/01/2012
Appointment of David George Grant as a director
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Patricia Bacon as a director
dot icon04/01/2012
Registered office address changed from St Helens College, Crow Lane East, Newton-Le-Willows Merseyside WA12 9TT on 2012-01-04
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon22/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon09/02/2010
Director's details changed for Susan Anne Brooks on 2009-12-09
dot icon09/02/2010
Director's details changed for Elaine Brocklehurst on 2009-12-09
dot icon12/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon19/12/2008
Return made up to 09/12/08; full list of members
dot icon23/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon09/01/2008
Return made up to 09/12/07; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon21/05/2007
Registered office changed on 21/05/07 from: brook street st helens merseyside WA10 1PZ
dot icon13/12/2006
Return made up to 09/12/06; full list of members
dot icon09/03/2006
Full accounts made up to 2005-07-31
dot icon03/02/2006
Return made up to 09/12/05; full list of members
dot icon24/06/2005
Memorandum and Articles of Association
dot icon16/06/2005
Certificate of change of name
dot icon26/04/2005
Full accounts made up to 2004-07-31
dot icon22/12/2004
Return made up to 09/12/04; full list of members
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon28/01/2004
Full accounts made up to 2003-07-31
dot icon23/12/2003
Return made up to 09/12/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-07-31
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Secretary resigned
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon13/12/2002
Director's particulars changed
dot icon02/10/2002
New director appointed
dot icon20/12/2001
Return made up to 09/12/01; full list of members
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon06/11/2001
Full accounts made up to 2001-07-31
dot icon01/11/2001
Director's particulars changed
dot icon14/12/2000
Return made up to 09/12/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-07-31
dot icon04/08/2000
Auditor's resignation
dot icon25/01/2000
New director appointed
dot icon14/12/1999
Return made up to 09/12/99; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-07-31
dot icon04/10/1999
Ad 27/09/99--------- £ si 39998@1=39998 £ ic 2/40000
dot icon29/09/1999
Resolutions
dot icon29/09/1999
£ nc 1000/100000 13/09/99
dot icon14/12/1998
Return made up to 09/12/98; full list of members
dot icon18/09/1998
Accounts for a small company made up to 1998-07-31
dot icon12/05/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon15/01/1998
Accounts for a small company made up to 1997-07-31
dot icon23/12/1997
Return made up to 09/12/97; full list of members
dot icon06/10/1997
New secretary appointed
dot icon06/10/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon02/01/1997
Return made up to 09/12/96; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1996-07-31
dot icon31/05/1996
Full accounts made up to 1995-07-31
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon08/01/1996
Return made up to 09/12/95; no change of members
dot icon20/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-07-31
dot icon01/12/1994
Return made up to 09/12/94; full list of members
dot icon11/08/1994
Accounting reference date notified as 31/07
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
New secretary appointed;director resigned
dot icon01/02/1994
Secretary resigned;new director appointed
dot icon01/02/1994
Registered office changed on 01/02/94 from: 2 baches street london N1 6UB
dot icon09/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2020
dot iconLast change occurred
30/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2020
dot iconNext account date
30/07/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/1993 - 22/12/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/12/1993 - 22/12/1993
43699
West, Joseph Wilmot
Director
22/12/1993 - 29/11/2001
11
Molloy, Robert Edward
Director
27/08/2015 - 31/10/2019
20
Abbiss, Roger Arthur Laurence
Director
21/01/1996 - 30/07/1997
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKILLS NORTHWEST LIMITED

SKILLS NORTHWEST LIMITED is an(a) Dissolved company incorporated on 08/12/1993 with the registered office located at St Helens College Lorna Lloyd-Williams, Water Street, St Helens, Merseyside WA10 1PP. 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 NORTHWEST LIMITED?

toggle

SKILLS NORTHWEST LIMITED is currently Dissolved. It was registered on 08/12/1993 and dissolved on 16/05/2022.

Where is SKILLS NORTHWEST LIMITED located?

toggle

SKILLS NORTHWEST LIMITED is registered at St Helens College Lorna Lloyd-Williams, Water Street, St Helens, Merseyside WA10 1PP.

What does SKILLS NORTHWEST LIMITED do?

toggle

SKILLS NORTHWEST LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for SKILLS NORTHWEST LIMITED?

toggle

The latest filing was on 17/05/2022: Final Gazette dissolved via voluntary strike-off.