SKILLSBRIDGE LIMITED
Overview
Company Name | SKILLSBRIDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03942255 |
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 SKILLSBRIDGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SKILLSBRIDGE LIMITED located?
Registered Office Address | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SKILLSBRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
NORTH EAST ENTERPRISE BOND LIMITED | Oct 11, 2005 | Oct 11, 2005 |
NEWCASTLE EMPLOYMENT BOND LIMITED | Mar 08, 2000 | Mar 08, 2000 |
What are the latest accounts for SKILLSBRIDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SKILLSBRIDGE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2016 no member list | 10 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2015 no member list | 10 pages | AR01 | ||||||||||||||
Director's details changed for Mr Adrian Mark Stanley on Mar 26, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 20 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2014 no member list | 10 pages | AR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 20 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Annual return made up to Mar 08, 2013 no member list | 10 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 24 pages | AA | ||||||||||||||
Appointment of Mrs Janice Margaret Worters as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed north east enterprise bond LIMITED\certificate issued on 14/03/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Mar 08, 2012 no member list | 9 pages | AR01 | ||||||||||||||
Termination of appointment of Fiona Clarke as a director | 1 pages | TM01 | ||||||||||||||
Appointment of John Litherland as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jane Blackburn as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of SKILLSBRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
BOTTOMLEY, Richard John | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Ltd United Kingdom | British | Chartered Accountant | 126529010001 | |||||
JONES, Timothy Roy Treleaven | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Ltd United Kingdom | United Kingdom | British | Company Director | 60654010005 | ||||
LITHERLAND, John | Director | Kind Edward Road Heaton NE6 5RE Newcastle Upon Tyne 9 United Kingdom | England | British | Company Director | 55544350001 | ||||
PAIN, Timothy Guy | Director | King Edward Road NE6 5RE Newcastle Upon Tyne 8 United Kingdom | United Kingdom | British | Civil Servant | 154659070001 | ||||
RANDELL, Graham Charles | Director | Appletree Lane NE45 5DN Corbridge Rowan House Northumberland | United Kingdom | British | Retired | 103316990002 | ||||
STANLEY, Adrian Mark | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited United Kingdom | United Kingdom | British | Director | 122999680001 | ||||
WORTERS, Janice Margaret | Director | Queens Road Blackhill DH8 0BW Consett 59 Co. Durham United Kingdom | United Kingdom | British | Retired | 71640370001 | ||||
BAKER, David Frank | Director | 21 Moor Road South Gosforth NE3 1NP Newcastle Upon Tyne | United Kingdom | British | Executive Director Northern Ro | 37951820002 | ||||
BLACKBURN, Jane Alison | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Ltd United Kingdom | England | British | Arts Consultant | 74279850002 | ||||
BROWN, Jonathan Mark Anthony | Director | Horsley House NE15 0NS Horsley Northumberland | United Kingdom | British | Stockbroker | 32418990002 | ||||
CLARKE, Fiona Karen | Director | 22 Newbrough Crescent NE2 2DQ Newcastle Upon Tyne Tyne & Wear | British | Consultant | 74248900001 | |||||
GREGG, Colin Stuart | Director | 1 Homefarm Steading Bridle Path NE3 5EU Gosforth Newcastle On Tyne | England | British | Director | 97528540001 | ||||
SCHLUTER, Michael Gerald Galton, Dr | Director | 114 Barton Road CB3 9LH Cambridge Cambridgeshire | England | British | Charity & Ips Director | 24221400001 | ||||
SIMMS, David | Director | 4 Hepscott Manor Farm NE61 6PH Hepscott Northumberland | United Kingdom | British | Managing Director | 122464360001 | ||||
SPRIGGS, Michael Ian | Director | The Old Vicarage Hartburn NE61 4JB Morpeth Northumberland | British | Solicitor | 97277340001 | |||||
EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 | |||||||
EVERSECRETARY LIMITED | Director | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471940003 |
What are the latest statements on persons with significant control for SKILLSBRIDGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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