Company NameManagement Skills Limited
Company StatusDissolved
Company Number01170312
CategoryPrivate Limited Company
Incorporation Date15 May 1974(49 years, 12 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Brian Matkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(20 years, 2 months after company formation)
Appointment Duration29 years, 1 month (closed 05 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameMr David Wheeler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2021(47 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 05 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration32 years, 8 months (closed 05 September 2023)
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameMr Robert Peter Colin Goddard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1994)
RoleChartered Accountant
Correspondence Address10 Alphington Green
Frimley
Camberley
Surrey
GU16 5LQ
Director NameMr Kenneth William Hammond
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence AddressNew House Duck Street
Wendens Ambo
Saffron Walden
Essex
CB11 4JU
Director NameCharles Adam Letts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence Address3 Rothbury Walk
Heatherside
Camberley
Surrey
GU15 1BA
Director NameMr Peter John Maurice Watts
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeerview, Segenhoe Manor Farm Barns
Eversholt Road
Ridgmont
Bedfordshire
MK43 0XW
Director NameMr Michael Stephen Brooks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration31 years (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bourner Bullock
Sovereign House
221-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameMr David Albert Lyons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(16 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameMs Hillary Janice Dell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(31 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Wharf Lane
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6AD

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr David Brian Matkins
50.00%
Ordinary
50 at £1Mr Michael Stephen Brooks
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 July 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 February 2016Memorandum and Articles of Association (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2011Termination of appointment of Peter Watts as a director (1 page)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Bush Lane Secretaries Limited on 31 December 2009 (2 pages)
27 October 2009Termination of appointment of Hillary Dell as a director (2 pages)
5 September 2009Director's change of particulars / hillary dell / 30/07/2009 (1 page)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 August 2008Appointment terminated director david lyons (1 page)
28 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (7 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
7 April 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 September 2004Director's particulars changed (1 page)
6 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 March 2001Full accounts made up to 31 May 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00
(1 page)
4 April 2000Full accounts made up to 31 May 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Director's particulars changed (1 page)
31 March 1999Full accounts made up to 31 May 1998 (6 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
(7 pages)
25 March 1998Full accounts made up to 31 May 1997 (6 pages)
20 February 1998Return made up to 31/12/97; no change of members (7 pages)
17 March 1997Full accounts made up to 31 May 1996 (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (8 pages)
1 April 1996Full accounts made up to 31 May 1995 (6 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 December 1995Director's particulars changed (2 pages)
8 December 1995Director's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)