SKILLSTRAK LIMITED

Register to unlock more data on OkredoRegister

SKILLSTRAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04448169

Incorporation date

26/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2002)
dot icon21/10/2011
Final Gazette dissolved following liquidation
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-07-18
dot icon21/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-04-16
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-10-16
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon26/05/2009
Statement of affairs with form 4.19
dot icon08/05/2009
Appointment of a voluntary liquidator
dot icon29/04/2009
Resolutions
dot icon25/03/2009
Registered office changed on 26/03/2009 from 1 whitehall quay leeds LS1 4HR united kingdom
dot icon16/02/2009
Return made up to 12/05/08; full list of members
dot icon09/11/2008
Director appointed stuart miller
dot icon03/11/2008
Appointment Terminated Secretary simon donkin
dot icon03/11/2008
Appointment Terminated Director jeremy howard
dot icon03/11/2008
Secretary appointed mark donkin
dot icon03/11/2008
Ad 30/06/08 gbp si 2802@1=2802 gbp ic 1994/4796
dot icon03/11/2008
Ad 30/06/08 gbp si 959@1=959 gbp ic 1035/1994
dot icon03/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Registered office changed on 24/06/2008 from leeds innovation centre 103 clarendon road leeds LS2 9DF
dot icon20/06/2008
Certificate of change of name
dot icon16/03/2008
Resolutions
dot icon16/03/2008
Ad 03/01/08 gbp si 35@1=35 gbp ic 1000/1035
dot icon16/03/2008
Nc inc already adjusted 04/01/08
dot icon16/03/2008
Resolutions
dot icon19/02/2008
Return made up to 12/05/07; full list of members; amend
dot icon06/01/2008
Return made up to 12/05/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon14/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Registered office changed on 21/08/07 from: castleton mills castleton close leeds LS12 2DS
dot icon26/09/2006
New director appointed
dot icon19/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Ad 25/08/06--------- £ si 999@1=999 £ ic 1/1000
dot icon17/05/2006
Return made up to 27/05/05; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/05/2006
Return made up to 12/05/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Secretary's particulars changed
dot icon18/12/2005
Certificate of change of name
dot icon19/10/2005
Registered office changed on 20/10/05 from: castleton mills castleton close leeds LS12 2DS
dot icon11/10/2005
Particulars of mortgage/charge
dot icon04/09/2005
Registered office changed on 05/09/05 from: 58 magellan house armouries way leeds west yorkshire LS10 1JE
dot icon01/08/2005
Accounts made up to 2004-06-30
dot icon04/02/2005
Particulars of mortgage/charge
dot icon01/09/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon08/07/2004
Registered office changed on 09/07/04 from: crossley house hopwood lane halifax west yorkshire HX1 5EB
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed
dot icon07/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Certificate of change of name
dot icon02/06/2004
Return made up to 27/05/04; full list of members
dot icon28/03/2004
Accounts made up to 2003-10-31
dot icon02/06/2003
Return made up to 27/05/03; full list of members
dot icon05/09/2002
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon01/07/2002
Secretary resigned
dot icon23/06/2002
Director resigned
dot icon23/06/2002
Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/06/2002
New secretary appointed
dot icon23/06/2002
New director appointed
dot icon26/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Jeremy
Director
24/08/2006 - 05/05/2008
11
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Secretary
26/05/2002 - 18/06/2002
12819
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/05/2002 - 18/06/2002
12819
Miller, Stuart James
Director
05/05/2008 - Present
7
Donkin, Mark John Lawson
Director
29/06/2004 - Present
11

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 SKILLSTRAK LIMITED

SKILLSTRAK LIMITED is an(a) Dissolved company incorporated on 26/05/2002 with the registered office located at Dte House, Hollins Mount, Bury BL9 8AT. 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 SKILLSTRAK LIMITED?

toggle

SKILLSTRAK LIMITED is currently Dissolved. It was registered on 26/05/2002 and dissolved on 21/10/2011.

Where is SKILLSTRAK LIMITED located?

toggle

SKILLSTRAK LIMITED is registered at Dte House, Hollins Mount, Bury BL9 8AT.

What does SKILLSTRAK LIMITED do?

toggle

SKILLSTRAK LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SKILLSTRAK LIMITED?

toggle

The latest filing was on 21/10/2011: Final Gazette dissolved following liquidation.