Company NameMetskill Limited
Company StatusDissolved
Company Number02465674
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NamesSteel Training Limited and Metals Industry Skills And Performance Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Alison Parkes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(25 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 30 August 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMs Ann Watson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(26 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 30 August 2022)
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr William Goldie Campbell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration3 years (resigned 01 February 1995)
RoleGroup Personnel Manager
Correspondence Address1 Myrtle Grove
Auckley
Doncaster
South Yorkshire
DN9 3HR
Director NameRoger Dutton Faulkner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address14 Rochester Close
Lodge Moor
Sheffield
South Yorkshire
S10 4JL
Director NameWilliam Devney
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressRobin Hill 335 Hagley Road
Stourbridge
West Midlands
DY9 0RF
Director NameMr Ian James Blakey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration5 years (resigned 04 February 1997)
RoleDirector-General
Correspondence AddressEspaces Jackmans Lane
Woking
Surrey
GU21 1QU
Director NameDr Hugh Edward Billot
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2000)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandolphs Leap Pluckley Road
Charing
Ashford
Kent
TN27 0AG
Secretary NameAnthony Leonard Wright
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressKiandra 58 Hyde Road
Sanderstead
South Croydon
Surrey
CR2 9NQ
Director NameMr Roger Hugh Evans
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 1999)
RoleCorporate Director
Correspondence Address14 Tynewydd Drive
Castleton
Cardiff
South Glamorgan
CF3 8SB
Wales
Director NameGeoffrey Shipston Firth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 July 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourways
Hammerstones Leach Lane
Elland
West Yorkshire
HX5 0QW
Director NameGarry Carter
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(5 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 July 1996)
RolePersonnel Director
Correspondence Address5 Middle Drive
Moorgate
Rotherham
South Yorkshire
S60 3DL
Director NameMaurice Louis Dobson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2000)
RolePersonnel Manager
Correspondence Address1 Field House
Sherwood Road
Buxton
Derbyshire
SK17 9EJ
Director NameJohn Hayward Avons
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 July 2001)
RoleSteel Fabrication
Correspondence Address106 The Crofts
Witney
Oxfordshire
OX8 7AG
Director NameKevin Anthony Gordon Boyce
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 December 1996)
RoleDirector Of Operations
Correspondence Address2 Saint Helens Road
Harrogate
North Yorkshire
HG2 8LB
Director NameMr Ian Dudley Gale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lakeside
Wingerworth
Chesterfield
Derbyshire
S42 6LP
Director NameIan Bristow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 July 2001)
RoleManaging Director
Correspondence Address58 Adelaide Gardens
Chadwell Heath
Romford
Essex
RM6 6SU
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Alne Road
Tollerton
North Yorkshire
YO61 1QA
Director NameDerek Roland Baines
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address2 Chaters Orchard
Long Itchington
Rugby
Warwickshire
CV23 8GQ
Director NameTimothy Dobson Allen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2003)
RoleOperations Director
Correspondence AddressCarmel
5 Maes Y Felin Llandow
Cowbridge
Vale Of Glamorgan
CF7 7PD
Wales
Director NameKees Blokland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed17 April 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2003)
RolePersonnel Dr
Correspondence AddressWillemsparkweg 86
Amsterdam
1071 Hl
Foreign
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ
Director NameMr George Derek Bond
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(12 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gardeners Lane
Henlow
Bedfordshire
SG16 6DJ
Secretary NameMr David Maxwell Rea
NationalityBritish
StatusResigned
Appointed30 August 2002(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage Parkgate Road
Well Hill
Orpington
Kent
BR6 7PX
Director NameMr Paul Anthony Barkas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(13 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 March 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLinden House
56 Exley Lane
Elland
West Yorkshire
HX5 0SW
Secretary NameMr Ian Scott Rodgers
NationalityBritish
StatusResigned
Appointed09 July 2003(13 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 December 2003)
RoleTrade Association Manager
Country of ResidenceEngland
Correspondence Address6 Surrenden Close
Brighton
BN1 8EB
Secretary NameCatherine Elizabeth Nice
NationalityBritish
StatusResigned
Appointed04 December 2003(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2008)
RoleAccountant
Correspondence Address5 Booker Road
Woodseats
Sheffield
South Yorkshire
S8 0GH
Director NameMr Andrew Joseph Herman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 September 2009)
RoleDirector Manufacturing
Country of ResidenceWales
Correspondence Address25 Village Farm
Bonvilston
Cardiff
Vale Of Glamorgan
CF5 6TY
Wales
Director NameJohn Graham Churchfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2006)
RoleGroupoperation Director
Correspondence AddressLong Eden
Mattersey Road
Ranskill
Nottinghamshire
DN22 8ND
Director NameElizabeth Bonfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2007)
RoleManaging Director
Correspondence AddressLower Goose Gate
Heathy Lane
Halifax
West Yorkshire
HX2 9UN
Director NameStephen John Brimble
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Churchfields
Tickton
Beverley
North Humberside
HU17 9SX
Secretary NameMrs Alison Jane Lydon
NationalityBritish
StatusResigned
Appointed15 July 2008(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2010)
RoleSecretary
Correspondence Address69 Postern Road
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SJ
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleFinance Director And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Stephen Ball
StatusResigned
Appointed31 May 2012(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Andrew Stephen McLachrie
StatusResigned
Appointed01 January 2016(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP

Contact

Websitesemta.org.uk
Telephone0845 6439001
Telephone regionUnknown

Location

Registered AddressUnit 2, The Orient Centre
Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Science Engineering & Manufacturing Technologies Alliance
95.45%
Ordinary
-OTHER
1.46%
-
8 at £1Caparo Group LTD
0.73%
Preference
7 at £1Niagara La Salle (Uk) LTD
0.64%
Preference
3 at £1Enpar
0.27%
Preference
1 at £1B. Mason
0.09%
Preference
1 at £1Barrett Steel Buildings LTD
0.09%
Preference
1 at £1Bridon PLC
0.09%
Preference
1 at £1Castings Technology International
0.09%
Preference
1 at £1Celsa Manufacturing Uk
0.09%
Preference
1 at £1Cooper Coated Coil LTD
0.09%
Preference
1 at £1G John Power LTD
0.09%
Preference
1 at £1Hoogovens Steel Service Centre LTD
0.09%
Preference
1 at £1Metsec PLC
0.09%
Preference
1 at £1Parsons Chain Co.
0.09%
Preference
1 at £1S. Robinson
0.09%
Preference
1 at £1Sandvik Metinox
0.09%
Preference
1 at £1Steel & Alloy Processing LTD
0.09%
Preference
1 at £1Traleda Construction
0.09%
Preference
1 at £1Willenhall Steel Stockholders LTD
0.09%
Preference
1 at £1William King LTD
0.09%
Preference

Financials

Year2014
Turnover£5,314,641
Gross Profit£1,799,020
Net Worth£94,215
Current Liabilities£527,907

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

6 November 2015Delivered on: 10 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 5 and 6 meadowcourt, amos road, sheffield t/no's SYK340635 and SYK340636.
Outstanding
28 July 1993Delivered on: 16 August 1993
Satisfied on: 18 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H propertyies k/a units 5 and 6 meadowcourt amos road sheffield and all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
1 March 2022Application to strike the company off the register (3 pages)
31 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (18 pages)
2 November 2021Memorandum and Articles of Association (20 pages)
2 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2021Director's details changed for Ms Ann Watson on 15 October 2021 (2 pages)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Andrew Mclachrie as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Andrew Stephen Mclachrie as a secretary on 31 December 2019 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (20 pages)
15 February 2018Statement of company's objects (2 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 January 2018Satisfaction of charge 024656740002 in full (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (19 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (19 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
31 October 2016Appointment of Mrs Ann Watson as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Ann Watson as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
29 June 2016Full accounts made up to 31 March 2016 (18 pages)
29 June 2016Full accounts made up to 31 March 2016 (18 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,098
(7 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,098
(7 pages)
4 January 2016Appointment of Mr Andrew Stephen Mclachrie as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Andrew Stephen Mclachrie as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Andrew Stephen Mclachrie as a secretary on 1 January 2016 (2 pages)
24 December 2015Appointment of Mrs Alison Parkes as a director on 1 December 2015 (2 pages)
24 December 2015Appointment of Mrs Alison Parkes as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Appointment of Mrs Alison Parkes as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
10 November 2015Registration of charge 024656740002, created on 6 November 2015 (14 pages)
10 November 2015Registration of charge 024656740002, created on 6 November 2015 (14 pages)
10 November 2015Registration of charge 024656740002, created on 6 November 2015 (14 pages)
27 October 2015Full accounts made up to 31 March 2015 (14 pages)
27 October 2015Full accounts made up to 31 March 2015 (14 pages)
6 March 2015Termination of appointment of Jonathan Martin Bolton as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Jonathan Martin Bolton as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Jonathan Martin Bolton as a director on 6 March 2015 (1 page)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,098
(7 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,098
(7 pages)
25 September 2014Registered office address changed from 14 Upton Road Watford Herts WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford Herts WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
8 July 2014Full accounts made up to 31 March 2014 (17 pages)
8 July 2014Full accounts made up to 31 March 2014 (17 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,098
(7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,098
(7 pages)
2 December 2013Full accounts made up to 31 March 2013 (18 pages)
2 December 2013Full accounts made up to 31 March 2013 (18 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
13 December 2012Appointment of Mr Stephen Ball as a secretary (1 page)
13 December 2012Appointment of Mr Stephen Ball as a secretary (1 page)
13 December 2012Appointment of Mr Stephen Ball as a director (2 pages)
13 December 2012Appointment of Mr Stephen Ball as a director (2 pages)
13 December 2012Termination of appointment of Philip Whiteman as a director (1 page)
13 December 2012Termination of appointment of Philip Whiteman as a director (1 page)
12 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 December 2012Full accounts made up to 31 March 2012 (16 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
1 March 2011Registered office address changed from 5 & 6 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 1 March 2011 (2 pages)
1 March 2011Resolutions
  • RES13 ‐ Change of registered office 14/01/2011
(1 page)
1 March 2011Registered office address changed from 5 & 6 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 1 March 2011 (2 pages)
1 March 2011Resolutions
  • RES13 ‐ Change of registered office 14/01/2011
(1 page)
1 March 2011Registered office address changed from 5 & 6 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 1 March 2011 (2 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
12 January 2011Termination of appointment of Alison Lydon as a secretary (2 pages)
12 January 2011Termination of appointment of Alison Lydon as a secretary (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
21 April 2010Termination of appointment of Stephen Tilsley as a director (2 pages)
21 April 2010Termination of appointment of Geoffrey Rowson as a director (2 pages)
21 April 2010Termination of appointment of Kevin Steers as a director (2 pages)
21 April 2010Termination of appointment of John Tildesley as a director (2 pages)
21 April 2010Termination of appointment of Andrew Page as a director (2 pages)
21 April 2010Termination of appointment of Kevin Steers as a director (2 pages)
21 April 2010Termination of appointment of George Bond as a director (2 pages)
21 April 2010Termination of appointment of Richard Morley as a director (2 pages)
21 April 2010Termination of appointment of Susan Sharples as a director (2 pages)
21 April 2010Termination of appointment of Andrew Page as a director (2 pages)
21 April 2010Termination of appointment of Geoffrey Rowson as a director (2 pages)
21 April 2010Termination of appointment of George Bond as a director (2 pages)
21 April 2010Termination of appointment of Susan Sharples as a director (2 pages)
21 April 2010Termination of appointment of John Tildesley as a director (2 pages)
21 April 2010Termination of appointment of Ian Rodgers as a director (2 pages)
21 April 2010Termination of appointment of Colin Leighfield as a director (3 pages)
21 April 2010Termination of appointment of Stephen Tilsley as a director (2 pages)
21 April 2010Termination of appointment of Colin Leighfield as a director (3 pages)
21 April 2010Termination of appointment of Ian Rodgers as a director (2 pages)
21 April 2010Termination of appointment of Richard Morley as a director (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (24 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (24 pages)
5 February 2010Termination of appointment of Stephen Brimble as a director (1 page)
5 February 2010Termination of appointment of Stephen Brimble as a director (1 page)
26 January 2010Termination of appointment of Neil Smith as a director (2 pages)
26 January 2010Termination of appointment of Neil Smith as a director (2 pages)
23 September 2009Appointment terminated director andrew herman (1 page)
23 September 2009Appointment terminated director andrew herman (1 page)
8 July 2009Appointment terminated director graham honeyman (1 page)
8 July 2009Appointment terminated director graham honeyman (1 page)
2 July 2009Full accounts made up to 31 March 2009 (14 pages)
2 July 2009Full accounts made up to 31 March 2009 (14 pages)
9 April 2009Return made up to 24/01/09; no change of members (11 pages)
9 April 2009Director's change of particulars / stephen tilsley / 31/07/2008 (1 page)
9 April 2009Director's change of particulars / kevin steers / 31/12/2008 (1 page)
9 April 2009Director's change of particulars / kevin steers / 31/12/2008 (1 page)
9 April 2009Director's change of particulars / stephen tilsley / 31/07/2008 (1 page)
9 April 2009Return made up to 24/01/09; no change of members (11 pages)
24 February 2009Director appointed kevin steers (2 pages)
24 February 2009Director appointed kevin steers (2 pages)
28 December 2008Appointment terminated secretary catherine nice (1 page)
28 December 2008Appointment terminated secretary catherine nice (1 page)
28 December 2008Secretary appointed alison jane lydon (2 pages)
28 December 2008Secretary appointed alison jane lydon (2 pages)
24 October 2008Full accounts made up to 31 March 2008 (16 pages)
24 October 2008Full accounts made up to 31 March 2008 (16 pages)
30 April 2008Appointment terminated director kevin mansell (1 page)
30 April 2008Appointment terminated director kevin mansell (1 page)
23 April 2008Director's change of particulars / andrew herman / 18/04/2008 (1 page)
23 April 2008Director's change of particulars / andrew herman / 18/04/2008 (1 page)
23 April 2008Director appointed neil garrow smith (2 pages)
23 April 2008Director appointed neil garrow smith (2 pages)
26 February 2008Return made up to 24/01/08; no change of members (13 pages)
26 February 2008Return made up to 24/01/08; no change of members (13 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Full accounts made up to 31 March 2007 (16 pages)
29 August 2007Full accounts made up to 31 March 2007 (16 pages)
29 August 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
9 March 2007Return made up to 24/01/07; full list of members (15 pages)
9 March 2007Return made up to 24/01/07; full list of members (15 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Memorandum and Articles of Association (27 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
8 August 2006Memorandum and Articles of Association (27 pages)
1 August 2006Company name changed metals industry skills and perfo rmance LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed metals industry skills and perfo rmance LIMITED\certificate issued on 01/08/06 (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
20 February 2006Return made up to 24/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 February 2006Return made up to 24/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Full accounts made up to 31 March 2005 (17 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Full accounts made up to 31 March 2005 (17 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
24 February 2005Return made up to 24/01/05; full list of members (16 pages)
24 February 2005Return made up to 24/01/05; full list of members (16 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
18 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: broadway house 24-28 tothill street london SW1H 9NQ (1 page)
6 January 2004Registered office changed on 06/01/04 from: broadway house 24-28 tothill street london SW1H 9NQ (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
11 November 2003Full accounts made up to 31 March 2003 (16 pages)
11 November 2003Full accounts made up to 31 March 2003 (16 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Director resigned (1 page)
6 March 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
  • 363(288) ‐ Director resigned
(14 pages)
6 March 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
  • 363(288) ‐ Director resigned
(14 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: millbank tower 21-24 millbank london SW1P 4QP (1 page)
20 May 2002Registered office changed on 20/05/02 from: millbank tower 21-24 millbank london SW1P 4QP (1 page)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
31 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 August 2001Company name changed steel training LIMITED\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed steel training LIMITED\certificate issued on 31/08/01 (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (17 pages)
26 January 2001Full accounts made up to 31 March 2000 (17 pages)
26 January 2001Return made up to 24/01/01; full list of members (15 pages)
26 January 2001Return made up to 24/01/01; full list of members (15 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
29 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
29 January 2000Full accounts made up to 31 March 1999 (17 pages)
29 January 2000Full accounts made up to 31 March 1999 (17 pages)
29 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
9 February 1999Return made up to 31/01/99; full list of members (15 pages)
9 February 1999Return made up to 31/01/99; full list of members (15 pages)
29 January 1999Full accounts made up to 31 March 1998 (16 pages)
29 January 1999Full accounts made up to 31 March 1998 (16 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 5 cromwell road london SW7 2HX (1 page)
23 March 1998Registered office changed on 23/03/98 from: 5 cromwell road london SW7 2HX (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Return made up to 31/01/98; full list of members (12 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Director resigned (1 page)
28 January 1998Return made up to 31/01/98; full list of members (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
26 January 1997Return made up to 31/01/97; full list of members (14 pages)
26 January 1997Return made up to 31/01/97; full list of members (14 pages)
26 January 1997Director resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 January 1997Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Return made up to 31/01/96; full list of members (11 pages)
20 February 1996Full accounts made up to 31 March 1995 (13 pages)
20 February 1996Return made up to 31/01/96; full list of members (11 pages)
20 February 1996Full accounts made up to 31 March 1995 (13 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
21 December 1992Memorandum and Articles of Association (26 pages)
21 December 1992Memorandum and Articles of Association (26 pages)
31 January 1990Incorporation (47 pages)
31 January 1990Incorporation (47 pages)