STEMSKILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTEMSKILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03184750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STEMSKILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL MANUFACTURING SKILLS ACADEMY LIMITEDNov 23, 2006Nov 23, 2006
    NATIONAL SKILLS ACADEMY FOR MANUFACTURING LTDNov 15, 2006Nov 15, 2006
    NATIONAL ENGINEERING SKILLS ACADEMY LTDJul 05, 2006Jul 05, 2006
    THE SCIENCE TECHNOLOGY AND MATHEMATICS COUNCILJun 16, 1998Jun 16, 1998
    THE SCIENCE TECHNOLOGY & MATHEMATICS COUNCIL LIMITEDApr 11, 1996Apr 11, 1996

    What are the latest accounts for STEMSKILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for STEMSKILLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STEMSKILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Stephen Ball as a director on Dec 01, 2015

    1 pagesTM01

    Termination of appointment of Stephen Ball as a secretary on Dec 01, 2015

    1 pagesTM02

    Termination of appointment of Stephen Ball as a director on Dec 01, 2015

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 11, 2015 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    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 pagesAD01

    Annual return made up to Apr 11, 2014 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Apr 11, 2013 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Termination of appointment of Philip Whiteman as a director

    1 pagesTM01

    Termination of appointment of Philip Whiteman as a secretary

    1 pagesTM02

    Appointment of Mr Stephen Ball as a secretary

    1 pagesAP03

    Appointment of Mr Stephen Ball as a director

    2 pagesAP01

    Annual return made up to Apr 11, 2012 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Apr 11, 2011 no member list

    2 pagesAR01

    Certificate of change of name

    Company name changed national manufacturing skills academy LIMITED\certificate issued on 15/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 15, 2011

    Change company name resolution on Mar 14, 2011

    RES15
    change-of-nameMar 15, 2011

    Change of name by resolution

    NM01

    Appointment of Mr Philip William Whiteman as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Termination of appointment of Alison Lydon as a secretary

    1 pagesTM02

    Annual return made up to Apr 11, 2010 no member list

    2 pagesAR01

    Who are the officers of STEMSKILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Stephen
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    Secretary
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    169844520001
    FINNIE, Mark
    34 Bridgewater Road
    HP4 1HP Berkhamsted
    Hertfordshire
    Secretary
    34 Bridgewater Road
    HP4 1HP Berkhamsted
    Hertfordshire
    British101425990002
    GRICE, Peter Andrew
    27 Heathlands Road
    Boldmere
    B73 5DY Sutton Coldfield
    West Midlands
    Secretary
    27 Heathlands Road
    Boldmere
    B73 5DY Sutton Coldfield
    West Midlands
    British1712720001
    HENMAN, Barry Alfred
    48 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    Secretary
    48 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    British58311220001
    LYDON, Alison Jane
    Postern Road
    Tatenhill
    DE13 9SJ Burton-On-Trent
    69
    Staffordshire
    United Kingdom
    Secretary
    Postern Road
    Tatenhill
    DE13 9SJ Burton-On-Trent
    69
    Staffordshire
    United Kingdom
    British130484840001
    MARCHANT, Fiona
    9 Bonham Close
    HP21 8PT Aylesbury
    Buckinghamshire
    Secretary
    9 Bonham Close
    HP21 8PT Aylesbury
    Buckinghamshire
    British61368750001
    MARTIN, Peter Gordon
    17 Greenway Road
    BS6 6SG Bristol
    Secretary
    17 Greenway Road
    BS6 6SG Bristol
    British48050970001
    MCNICHOL, Kenneth Gordon
    11 Church Road
    CR6 9NW Warlingham
    Surrey
    Secretary
    11 Church Road
    CR6 9NW Warlingham
    Surrey
    British36452440001
    MORRIS, Alexander Stewart Dunsmuir
    Brampton Lea
    6 Green Paark Prestwood
    HP16 0PZ Great Missenden
    Buckinhamshire
    Secretary
    Brampton Lea
    6 Green Paark Prestwood
    HP16 0PZ Great Missenden
    Buckinhamshire
    British117209780001
    SMITH, Richard
    11 Top Park
    BR3 6RU Beckenham
    Kent
    Secretary
    11 Top Park
    BR3 6RU Beckenham
    Kent
    British99266040001
    WHITEMAN, Philip William
    14 Upton Road
    Watford
    WD18 0JT Herts
    Secretary
    14 Upton Road
    Watford
    WD18 0JT Herts
    157901950001
    W W H COMPANY MANAGEMENT LIMITED
    103 Temple Street
    Bristol
    Nominee Secretary
    103 Temple Street
    Bristol
    900006140001
    ALLEN, Geoffrey, Sir
    18 Oxford House
    52 Parkside Wimbledon
    SW19 5NE London
    Director
    18 Oxford House
    52 Parkside Wimbledon
    SW19 5NE London
    United KingdomBritish35704410003
    BALL, Steve
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    Director
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    EnglandBritish204886150001
    CAMPBELL, John Stewart
    Hambleton Camp Road
    SL9 7PG Gerrards Cross
    Buckinghamshire
    Director
    Hambleton Camp Road
    SL9 7PG Gerrards Cross
    Buckinghamshire
    British6517940001
    GOW, John Stobie
    19 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    Director
    19 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    United KingdomBritish3950870001
    HENMAN, Barry Alfred
    48 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    Director
    48 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    British58311220001
    MARTIN, Peter Gordon
    17 Greenway Road
    BS6 6SG Bristol
    Director
    17 Greenway Road
    BS6 6SG Bristol
    British48050970001
    MCNICHOL, Kenneth Gordon
    11 Church Road
    CR6 9NW Warlingham
    Surrey
    Director
    11 Church Road
    CR6 9NW Warlingham
    Surrey
    British36452440001
    THOMPSON, Janet, Dr
    1a Morpeth Terrace
    SW1P 1EW London
    Director
    1a Morpeth Terrace
    SW1P 1EW London
    British35018850001
    WHITEMAN, Philip William
    27 Sandridge Road
    AL1 4AE St Albans
    Hertfordshire
    Director
    27 Sandridge Road
    AL1 4AE St Albans
    Hertfordshire
    United KingdomBritish48902940002
    WILLIAMS, Paul Randall, Dr
    5 Tatham Road
    OX14 1QB Abingdon
    Oxfordshire
    Director
    5 Tatham Road
    OX14 1QB Abingdon
    Oxfordshire
    British43850500001
    WWH COMPANY DIRECTORS LIMITED
    103 Temple Street
    Bristol
    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