SKILLS SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

SKILLS SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05681755

Incorporation date

20/01/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wates House, Wallington Hill, Fareham, Hampshire PO16 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon21/09/2015
Application to strike the company off the register
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/01/2014
Appointment of Mrs Jackie Walker as a director
dot icon23/01/2014
Termination of appointment of Graham Ellis as a director
dot icon22/10/2013
Termination of appointment of Alun Morris as a director
dot icon22/10/2013
Appointment of Mr Graham Arthur Leslie Ellis as a director
dot icon17/04/2013
Full accounts made up to 2012-07-31
dot icon29/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon13/08/2012
Registered office address changed from Greenacre Court Station Road Burgess Hill West Sussex RH15 9DS on 2012-08-13
dot icon09/07/2012
Memorandum and Articles of Association
dot icon09/07/2012
Resolutions
dot icon18/04/2012
Full accounts made up to 2011-07-31
dot icon02/04/2012
Termination of appointment of David Rowland as a director
dot icon02/04/2012
Termination of appointment of Jeffrey Alexander as a director
dot icon02/04/2012
Termination of appointment of Clare Oates as a secretary
dot icon25/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon25/01/2012
Secretary's details changed for Miss Clare Oates on 2012-01-24
dot icon25/01/2012
Register(s) moved to registered office address
dot icon16/11/2011
Appointment of Mrs Jane Rebecca Ollis as a director
dot icon19/10/2011
Termination of appointment of Robert Jones as a director
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2011
Appointment of Ms Philippa Elizabeth Batting as a director
dot icon18/05/2011
Termination of appointment of Patricia Fraser as a director
dot icon18/05/2011
Termination of appointment of Graeme Finch as a director
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon20/01/2011
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon21/12/2010
Appointment of Miss Clare Oates as a secretary
dot icon11/11/2010
Full accounts made up to 2010-07-31
dot icon14/07/2010
Appointment of Patricia Christine Fraser as a director
dot icon29/06/2010
Termination of appointment of Deborah Wharton as a director
dot icon29/06/2010
Termination of appointment of Ronald Epstein as a director
dot icon29/06/2010
Appointment of Jeffrey Alexander as a director
dot icon29/06/2010
Appointment of Graeme Albert Finch as a director
dot icon21/05/2010
Resolutions
dot icon08/04/2010
Termination of appointment of Deborah Wyatt as a director
dot icon08/04/2010
Appointment of Alun Jonathan Morris as a director
dot icon08/04/2010
Appointment of David Robert Rowland as a director
dot icon08/04/2010
Termination of appointment of Rosemary French as a director
dot icon08/04/2010
Termination of appointment of Mark Froud as a director
dot icon20/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-01-01
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Director's details changed for Rosemary French on 2010-01-01
dot icon20/01/2010
Director's details changed for Mrs Deborah Anne Wyatt on 2010-01-01
dot icon20/01/2010
Director's details changed for Mrs Deborah Wharton on 2010-01-01
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon20/01/2010
Director's details changed for Ronald Oscar Epstein on 2010-01-01
dot icon20/01/2010
Director's details changed for Mrs Deborah Anne Wyatt on 2010-01-01
dot icon20/01/2010
Director's details changed for Rosemary French on 2010-01-01
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Ronald Oscar Epstein on 2010-01-01
dot icon20/01/2010
Director's details changed for Mrs Deborah Wharton on 2010-01-01
dot icon20/01/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-01-01
dot icon22/12/2009
Full accounts made up to 2009-07-31
dot icon21/12/2009
Director's details changed for Mr Mark Froud on 2009-10-16
dot icon09/10/2009
Appointment of Robert Carsley Jones as a director
dot icon09/10/2009
Termination of appointment of Clive Newell as a director
dot icon30/09/2009
Auditor's resignation
dot icon23/01/2009
Return made up to 20/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / deborah wharton-shefik / 01/01/2009
dot icon28/10/2008
Accounts for a small company made up to 2008-07-31
dot icon20/06/2008
Appointment terminated director elaine whittaker
dot icon20/06/2008
Director appointed deborah wharton-shefik
dot icon29/05/2008
Appointment terminated director claire coday
dot icon29/05/2008
Director appointed clive stephen newell
dot icon02/04/2008
Appointment terminated director david rowland
dot icon02/04/2008
Director appointed mark froud
dot icon06/02/2008
Auditor's resignation
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon21/01/2008
Location of register of members
dot icon07/12/2007
Full accounts made up to 2007-07-31
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon11/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon30/03/2007
Accounting reference date shortened from 31/03/07 to 31/07/06
dot icon13/03/2007
Registered office changed on 13/03/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon12/02/2007
Return made up to 20/01/07; full list of members
dot icon24/08/2006
Ad 28/07/06-28/07/06 £ si [email protected]=10 £ ic 50/60
dot icon24/08/2006
Ad 28/07/06-28/07/06 £ si [email protected]=10 £ ic 40/50
dot icon24/08/2006
Ad 28/07/06-28/07/06 £ si [email protected]=10 £ ic 30/40
dot icon24/08/2006
Ad 28/07/06-28/07/06 £ si [email protected]=10 £ ic 20/30
dot icon24/08/2006
Ad 28/07/06-28/07/06 £ si [email protected]=10 £ ic 10/20
dot icon24/08/2006
Ad 28/07/06-28/07/06 £ si [email protected]=8 £ ic 2/10
dot icon22/08/2006
Resolutions
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Registered office changed on 17/08/06 from: wates house, wallington hill fareham hampshire PO16 7BJ
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon16/02/2006
Registered office changed on 16/02/06 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon16/02/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon16/02/2006
Ad 20/01/06-20/01/06 £ si [email protected]=1 £ ic 1/2
dot icon20/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Jeffrey
Director
01/05/2010 - 31/03/2012
10
Froud, Mark
Director
13/03/2008 - 23/02/2010
12
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
20/01/2006 - 20/01/2006
274
Finch, Graeme Albert
Director
28/07/2006 - 30/09/2007
13
Finch, Graeme Albert
Director
01/04/2010 - 11/04/2011
13

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 SOUTH EAST LIMITED

SKILLS SOUTH EAST LIMITED is an(a) Dissolved company incorporated on 20/01/2006 with the registered office located at Wates House, Wallington Hill, Fareham, Hampshire PO16 7BJ. There are currently 3 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 SOUTH EAST LIMITED?

toggle

SKILLS SOUTH EAST LIMITED is currently Dissolved. It was registered on 20/01/2006 and dissolved on 19/01/2016.

Where is SKILLS SOUTH EAST LIMITED located?

toggle

SKILLS SOUTH EAST LIMITED is registered at Wates House, Wallington Hill, Fareham, Hampshire PO16 7BJ.

What does SKILLS SOUTH EAST LIMITED do?

toggle

SKILLS SOUTH EAST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SKILLS SOUTH EAST LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved via voluntary strike-off.