STEMSKILLS LIMITED
Overview
| Company Name | STEMSKILLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03184750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEMSKILLS LIMITED?
- Educational support services (85600) / Education
Where is STEMSKILLS LIMITED located?
| Registered Office Address | Unit 2, The Orient Centre Greycaine Road WD24 7GP Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEMSKILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL MANUFACTURING SKILLS ACADEMY LIMITED | Nov 23, 2006 | Nov 23, 2006 |
| NATIONAL SKILLS ACADEMY FOR MANUFACTURING LTD | Nov 15, 2006 | Nov 15, 2006 |
| NATIONAL ENGINEERING SKILLS ACADEMY LTD | Jul 05, 2006 | Jul 05, 2006 |
| THE SCIENCE TECHNOLOGY AND MATHEMATICS COUNCIL | Jun 16, 1998 | Jun 16, 1998 |
| THE SCIENCE TECHNOLOGY & MATHEMATICS COUNCIL LIMITED | Apr 11, 1996 | Apr 11, 1996 |
What are the latest accounts for STEMSKILLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for STEMSKILLS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STEMSKILLS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Termination of appointment of Stephen Ball as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Ball as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Ball as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 11, 2015 no member list | 2 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||||||
Registered office address changed from 14 Upton Road Watford Herts WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on Sep 25, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Apr 11, 2014 no member list | 2 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2013 no member list | 2 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||||||
Termination of appointment of Philip Whiteman as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Whiteman as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Stephen Ball as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mr Stephen Ball as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 11, 2012 no member list | 2 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2011 no member list | 2 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed national manufacturing skills academy LIMITED\certificate issued on 15/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Philip William Whiteman as a secretary | 1 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||||||
Termination of appointment of Alison Lydon as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 11, 2010 no member list | 2 pages | AR01 | ||||||||||||||
Who are the officers of STEMSKILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Stephen | Secretary | Greycaine Road WD24 7GP Watford Unit 2, The Orient Centre England | 169844520001 | |||||||
| FINNIE, Mark | Secretary | 34 Bridgewater Road HP4 1HP Berkhamsted Hertfordshire | British | 101425990002 | ||||||
| GRICE, Peter Andrew | Secretary | 27 Heathlands Road Boldmere B73 5DY Sutton Coldfield West Midlands | British | 1712720001 | ||||||
| HENMAN, Barry Alfred | Secretary | 48 Wodeland Avenue GU2 5LA Guildford Surrey | British | 58311220001 | ||||||
| LYDON, Alison Jane | Secretary | Postern Road Tatenhill DE13 9SJ Burton-On-Trent 69 Staffordshire United Kingdom | British | 130484840001 | ||||||
| MARCHANT, Fiona | Secretary | 9 Bonham Close HP21 8PT Aylesbury Buckinghamshire | British | 61368750001 | ||||||
| MARTIN, Peter Gordon | Secretary | 17 Greenway Road BS6 6SG Bristol | British | 48050970001 | ||||||
| MCNICHOL, Kenneth Gordon | Secretary | 11 Church Road CR6 9NW Warlingham Surrey | British | 36452440001 | ||||||
| MORRIS, Alexander Stewart Dunsmuir | Secretary | Brampton Lea 6 Green Paark Prestwood HP16 0PZ Great Missenden Buckinhamshire | British | 117209780001 | ||||||
| SMITH, Richard | Secretary | 11 Top Park BR3 6RU Beckenham Kent | British | 99266040001 | ||||||
| WHITEMAN, Philip William | Secretary | 14 Upton Road Watford WD18 0JT Herts | 157901950001 | |||||||
| W W H COMPANY MANAGEMENT LIMITED | Nominee Secretary | 103 Temple Street Bristol | 900006140001 | |||||||
| ALLEN, Geoffrey, Sir | Director | 18 Oxford House 52 Parkside Wimbledon SW19 5NE London | United Kingdom | British | 35704410003 | |||||
| BALL, Steve | Director | Greycaine Road WD24 7GP Watford Unit 2, The Orient Centre England | England | British | 204886150001 | |||||
| CAMPBELL, John Stewart | Director | Hambleton Camp Road SL9 7PG Gerrards Cross Buckinghamshire | British | 6517940001 | ||||||
| GOW, John Stobie | Director | 19 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | United Kingdom | British | 3950870001 | |||||
| HENMAN, Barry Alfred | Director | 48 Wodeland Avenue GU2 5LA Guildford Surrey | British | 58311220001 | ||||||
| MARTIN, Peter Gordon | Director | 17 Greenway Road BS6 6SG Bristol | British | 48050970001 | ||||||
| MCNICHOL, Kenneth Gordon | Director | 11 Church Road CR6 9NW Warlingham Surrey | British | 36452440001 | ||||||
| THOMPSON, Janet, Dr | Director | 1a Morpeth Terrace SW1P 1EW London | British | 35018850001 | ||||||
| WHITEMAN, Philip William | Director | 27 Sandridge Road AL1 4AE St Albans Hertfordshire | United Kingdom | British | 48902940002 | |||||
| WILLIAMS, Paul Randall, Dr | Director | 5 Tatham Road OX14 1QB Abingdon Oxfordshire | British | 43850500001 | ||||||
| WWH COMPANY DIRECTORS LIMITED | Nominee Director | 103 Temple Street Bristol | 900006130001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0