SKILLSBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSKILLSBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03942255
    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 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 AddressNo

    What were the previous names of SKILLSBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH EAST ENTERPRISE BOND LIMITEDOct 11, 2005Oct 11, 2005
    NEWCASTLE EMPLOYMENT BOND LIMITEDMar 08, 2000Mar 08, 2000

    What are the latest accounts for SKILLSBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SKILLSBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 08, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    20 pagesAA

    Annual return made up to Mar 08, 2016 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2015

    19 pagesAA

    Annual return made up to Mar 08, 2015 no member list

    10 pagesAR01

    Director's details changed for Mr Adrian Mark Stanley on Mar 26, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2014

    20 pagesAA

    Annual return made up to Mar 08, 2014 no member list

    10 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    All the provisions of the companys m&a are to be treated as provisions of the company articles of association 10/12/2013
    RES13

    Total exemption full accounts made up to Mar 31, 2013

    20 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Mar 08, 2013 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    24 pagesAA

    Appointment of Mrs Janice Margaret Worters as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed north east enterprise bond LIMITED\certificate issued on 14/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2012

    Change company name resolution on Mar 01, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 08, 2012 no member list

    9 pagesAR01

    Termination of appointment of Fiona Clarke as a director

    1 pagesTM01

    Appointment of John Litherland as a director

    2 pagesAP01

    Termination of appointment of Jane Blackburn as a director

    1 pagesTM01

    Who are the officers of SKILLSBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BOTTOMLEY, Richard John
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    BritishChartered Accountant126529010001
    JONES, Timothy Roy Treleaven
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    United KingdomBritishCompany Director60654010005
    LITHERLAND, John
    Kind Edward Road
    Heaton
    NE6 5RE Newcastle Upon Tyne
    9
    United Kingdom
    Director
    Kind Edward Road
    Heaton
    NE6 5RE Newcastle Upon Tyne
    9
    United Kingdom
    EnglandBritishCompany Director55544350001
    PAIN, Timothy Guy
    King Edward Road
    NE6 5RE Newcastle Upon Tyne
    8
    United Kingdom
    Director
    King Edward Road
    NE6 5RE Newcastle Upon Tyne
    8
    United Kingdom
    United KingdomBritishCivil Servant154659070001
    RANDELL, Graham Charles
    Appletree Lane
    NE45 5DN Corbridge
    Rowan House
    Northumberland
    Director
    Appletree Lane
    NE45 5DN Corbridge
    Rowan House
    Northumberland
    United KingdomBritishRetired103316990002
    STANLEY, Adrian Mark
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Limited
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Limited
    United Kingdom
    United KingdomBritishDirector122999680001
    WORTERS, Janice Margaret
    Queens Road
    Blackhill
    DH8 0BW Consett
    59
    Co. Durham
    United Kingdom
    Director
    Queens Road
    Blackhill
    DH8 0BW Consett
    59
    Co. Durham
    United Kingdom
    United KingdomBritishRetired71640370001
    BAKER, David Frank
    21 Moor Road South
    Gosforth
    NE3 1NP Newcastle Upon Tyne
    Director
    21 Moor Road South
    Gosforth
    NE3 1NP Newcastle Upon Tyne
    United KingdomBritishExecutive Director Northern Ro37951820002
    BLACKBURN, Jane Alison
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    EnglandBritishArts Consultant74279850002
    BROWN, Jonathan Mark Anthony
    Horsley House
    NE15 0NS Horsley
    Northumberland
    Director
    Horsley House
    NE15 0NS Horsley
    Northumberland
    United KingdomBritishStockbroker32418990002
    CLARKE, Fiona Karen
    22 Newbrough Crescent
    NE2 2DQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Newbrough Crescent
    NE2 2DQ Newcastle Upon Tyne
    Tyne & Wear
    BritishConsultant74248900001
    GREGG, Colin Stuart
    1 Homefarm Steading
    Bridle Path
    NE3 5EU Gosforth
    Newcastle On Tyne
    Director
    1 Homefarm Steading
    Bridle Path
    NE3 5EU Gosforth
    Newcastle On Tyne
    EnglandBritishDirector97528540001
    SCHLUTER, Michael Gerald Galton, Dr
    114 Barton Road
    CB3 9LH Cambridge
    Cambridgeshire
    Director
    114 Barton Road
    CB3 9LH Cambridge
    Cambridgeshire
    EnglandBritishCharity & Ips Director24221400001
    SIMMS, David
    4 Hepscott Manor Farm
    NE61 6PH Hepscott
    Northumberland
    Director
    4 Hepscott Manor Farm
    NE61 6PH Hepscott
    Northumberland
    United KingdomBritishManaging Director122464360001
    SPRIGGS, Michael Ian
    The Old Vicarage
    Hartburn
    NE61 4JB Morpeth
    Northumberland
    Director
    The Old Vicarage
    Hartburn
    NE61 4JB Morpeth
    Northumberland
    BritishSolicitor97277340001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The 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