GOSKILLS LIMITED
Overview
| Company Name | GOSKILLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04882071 |
| 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 GOSKILLS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOSKILLS LIMITED located?
| Registered Office Address | Hospitality House 11 - 59 High Road N2 8AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOSKILLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for GOSKILLS 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 29, 2015 no member list | 2 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 29, 2014 no member list | 2 pages | AR01 | ||||||||||
Termination of appointment of Brian Philip Wisdom as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Philip Wisdom as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O People 1St Armstrong Houe 38 Market Square Uxbridge Middlesex UB8 1LH to Hospitality House 11 - 59 High Road London N2 8AB on Oct 12, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Current accounting period shortened from Sep 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 29, 2013 no member list | 3 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Aug 29, 2012 no member list | 3 pages | AR01 | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Aug 29, 2011 no member list | 2 pages | AR01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Concorde House Trinity Park Solihull B37 7UQ* on Jul 19, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Wisdom as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Telling as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Scales as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Rosser as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Roberts as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GOSKILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TARR, Simon | Secretary | 11 - 59 High Road N2 8AB London Hospitality House England | 161659190001 | |||||||
| TARR, Simon Charles Vaughan | Director | 11 - 59 High Road N2 8AB London Hospitality House England | England | British | 70803900002 | |||||
| KINDER, John Michael | Secretary | Concorde House Trinity Park B37 7UQ Solihull | British | 37827190004 | ||||||
| WRIGHT, William Alexander | Secretary | 105 Primrose Way Chestfield CT5 3QN Whitstable Kent | British | 77443930001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| BURKE, Jane Bain | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 51003380001 | |||||
| CARTMAIL, Gail Ann | Director | Concorde House Trinity Park B37 7UQ Solihull | United Kingdom | British | 152966680001 | |||||
| CHAPPELL, Yvonne | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 116930180003 | |||||
| CHIVERS, Andrew Noel | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 61910720002 | |||||
| DANIEL, Nigel | Director | 111 Parkgate Road Holbrooks CV6 4GF Coventry West Midlands | England | British | 76897060001 | |||||
| EVANS, John Berryman | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 182331590001 | |||||
| GALVIN, Michael Sangster | Director | 7 Aspen Way AL7 1HR Welwyn Garden City Hertfordshire | British | 77044180001 | ||||||
| GRIFFITHS, Gordon | Director | 3 Suffolk Villas Suffolk Road GL50 2AX Cheltenham Gloucestershire | British | 104868650001 | ||||||
| HODDER, Samantha Jane | Director | Concorde House Trinity Park B37 7UQ Solihull | United Kingdom | British | 153118690001 | |||||
| KAYE, David Andrew | Director | 2 The Gables Rochdale Road HX6 4JU Ripponden West Yorkshire | England | British | 62567010004 | |||||
| KEEN, Keith Michael John | Director | Concorde House Trinity Park B37 7UQ Solihull | United Kingdom | British | 153451130001 | |||||
| KINDER, John Michael | Director | Woburn Drive CW12 3SS Congleton 27 Cheshire United Kingdom | United Kingdom | British | 37827190004 | |||||
| LEPINE, John Robert | Director | Concorde House Trinity Park B37 7UQ Solihull | England | United Kingdom | 152827870001 | |||||
| LUCKETT, David Francis | Director | 6 West Downs Close PO16 7HW Fareham Hampshire | United Kingdom | British | 4046530001 | |||||
| MAY, Jonathan Paul | Director | Concorde House Trinity Park B37 7UQ Solihull | United Kingdom | British | 125675730002 | |||||
| MCGREEVY, Malachy Vincent | Director | Concorde House Trinity Park B37 7UQ Solihull | Northern Ireland | British | 105966450001 | |||||
| MITCHELL, Keith Charles Dennis | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 39970550001 | |||||
| MITCHELL, Nicholas Eyton | Director | 254 Saint Davids Square E14 3WE London | United Kingdom | British | 116850850002 | |||||
| MORTON, Michael John | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 17041730002 | |||||
| MOYES, Christopher | Director | Heathcroft Potters Bank DH1 3RR Durham City | British | 3134490003 | ||||||
| PARRY, Richard James Lewis | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 127180730001 | |||||
| RICE, Brian | Director | 6 Throgmorton Road GU46 6FA Yateley Hampshire | United Kingdom | British | 109967230001 | |||||
| RICHMOND, Jenifer | Director | 7 Farringdon Close Nuthall NG16 1QB Nottingham Nottinghamshire | England | British | 100403920002 | |||||
| ROBERTS, Trevor Graham | Director | Concorde House Trinity Park B37 7UQ Solihull | United Kingdom | British | 140373620001 | |||||
| ROSSER, Andrew James | Director | Concorde House Trinity Park B37 7UQ Solihull | United Kingdom | British | 45284250001 | |||||
| SCALES, Neil | Director | Concorde House Trinity Park B37 7UQ Solihull | United Kingdom | British | 96770240001 | |||||
| SHAWDALE, Brian John | Director | 1 Turner Lane SK14 4AG Hyde Cheshire | British | 38226900001 | ||||||
| STEVENSON, Graham John | Director | 22 Brecon Road B20 3RN Birmingham West Midlands | British | 64104270001 | ||||||
| TELLING, Stephen Richard | Director | Concorde House Trinity Park B37 7UQ Solihull | England | British | 14720810002 | |||||
| TELLING, Stephen Richard | Director | Wychwood House Tekels Park GU15 2LF Camberley Surrey | England | British | 14720810002 |
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