GOSKILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGOSKILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04882071
    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 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 AddressNo

    What are the latest accounts for GOSKILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for GOSKILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Aug 29, 2015 no member list

    2 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Aug 29, 2014 no member list

    2 pagesAR01

    Termination of appointment of Brian Philip Wisdom as a director on Jun 30, 2014

    1 pagesTM01

    Termination of appointment of Brian Philip Wisdom as a director on Jun 30, 2014

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Current accounting period shortened from Sep 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Aug 29, 2013 no member list

    3 pagesAR01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Aug 29, 2012 no member list

    3 pagesAR01

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Aug 29, 2011 no member list

    2 pagesAR01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * Concorde House Trinity Park Solihull B37 7UQ* on Jul 19, 2011

    1 pagesAD01

    Appointment of Mr Brian Wisdom as a director

    2 pagesAP01

    Termination of appointment of Stephen Telling as a director

    1 pagesTM01

    Termination of appointment of Neil Scales as a director

    1 pagesTM01

    Termination of appointment of Andrew Rosser as a director

    1 pagesTM01

    Termination of appointment of Trevor Roberts as a director

    1 pagesTM01

    Who are the officers of GOSKILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARR, Simon
    11 - 59 High Road
    N2 8AB London
    Hospitality House
    England
    Secretary
    11 - 59 High Road
    N2 8AB London
    Hospitality House
    England
    161659190001
    TARR, Simon Charles Vaughan
    11 - 59 High Road
    N2 8AB London
    Hospitality House
    England
    Director
    11 - 59 High Road
    N2 8AB London
    Hospitality House
    England
    EnglandBritish70803900002
    KINDER, John Michael
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Secretary
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    British37827190004
    WRIGHT, William Alexander
    105 Primrose Way
    Chestfield
    CT5 3QN Whitstable
    Kent
    Secretary
    105 Primrose Way
    Chestfield
    CT5 3QN Whitstable
    Kent
    British77443930001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BURKE, Jane Bain
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish51003380001
    CARTMAIL, Gail Ann
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    United KingdomBritish152966680001
    CHAPPELL, Yvonne
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish116930180003
    CHIVERS, Andrew Noel
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish61910720002
    DANIEL, Nigel
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    Director
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    EnglandBritish76897060001
    EVANS, John Berryman
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish182331590001
    GALVIN, Michael Sangster
    7 Aspen Way
    AL7 1HR Welwyn Garden City
    Hertfordshire
    Director
    7 Aspen Way
    AL7 1HR Welwyn Garden City
    Hertfordshire
    British77044180001
    GRIFFITHS, Gordon
    3 Suffolk Villas
    Suffolk Road
    GL50 2AX Cheltenham
    Gloucestershire
    Director
    3 Suffolk Villas
    Suffolk Road
    GL50 2AX Cheltenham
    Gloucestershire
    British104868650001
    HODDER, Samantha Jane
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    United KingdomBritish153118690001
    KAYE, David Andrew
    2 The Gables
    Rochdale Road
    HX6 4JU Ripponden
    West Yorkshire
    Director
    2 The Gables
    Rochdale Road
    HX6 4JU Ripponden
    West Yorkshire
    EnglandBritish62567010004
    KEEN, Keith Michael John
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    United KingdomBritish153451130001
    KINDER, John Michael
    Woburn Drive
    CW12 3SS Congleton
    27
    Cheshire
    United Kingdom
    Director
    Woburn Drive
    CW12 3SS Congleton
    27
    Cheshire
    United Kingdom
    United KingdomBritish37827190004
    LEPINE, John Robert
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandUnited Kingdom152827870001
    LUCKETT, David Francis
    6 West Downs Close
    PO16 7HW Fareham
    Hampshire
    Director
    6 West Downs Close
    PO16 7HW Fareham
    Hampshire
    United KingdomBritish4046530001
    MAY, Jonathan Paul
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    United KingdomBritish125675730002
    MCGREEVY, Malachy Vincent
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Northern IrelandBritish105966450001
    MITCHELL, Keith Charles Dennis
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish39970550001
    MITCHELL, Nicholas Eyton
    254 Saint Davids Square
    E14 3WE London
    Director
    254 Saint Davids Square
    E14 3WE London
    United KingdomBritish116850850002
    MORTON, Michael John
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish17041730002
    MOYES, Christopher
    Heathcroft
    Potters Bank
    DH1 3RR Durham City
    Director
    Heathcroft
    Potters Bank
    DH1 3RR Durham City
    British3134490003
    PARRY, Richard James Lewis
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish127180730001
    RICE, Brian
    6 Throgmorton Road
    GU46 6FA Yateley
    Hampshire
    Director
    6 Throgmorton Road
    GU46 6FA Yateley
    Hampshire
    United KingdomBritish109967230001
    RICHMOND, Jenifer
    7 Farringdon Close
    Nuthall
    NG16 1QB Nottingham
    Nottinghamshire
    Director
    7 Farringdon Close
    Nuthall
    NG16 1QB Nottingham
    Nottinghamshire
    EnglandBritish100403920002
    ROBERTS, Trevor Graham
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    United KingdomBritish140373620001
    ROSSER, Andrew James
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    United KingdomBritish45284250001
    SCALES, Neil
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    United KingdomBritish96770240001
    SHAWDALE, Brian John
    1 Turner Lane
    SK14 4AG Hyde
    Cheshire
    Director
    1 Turner Lane
    SK14 4AG Hyde
    Cheshire
    British38226900001
    STEVENSON, Graham John
    22 Brecon Road
    B20 3RN Birmingham
    West Midlands
    Director
    22 Brecon Road
    B20 3RN Birmingham
    West Midlands
    British64104270001
    TELLING, Stephen Richard
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    Director
    Concorde House
    Trinity Park
    B37 7UQ Solihull
    EnglandBritish14720810002
    TELLING, Stephen Richard
    Wychwood House
    Tekels Park
    GU15 2LF Camberley
    Surrey
    Director
    Wychwood House
    Tekels Park
    GU15 2LF Camberley
    Surrey
    EnglandBritish14720810002

    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