Company NameSKS Training Services Limited
Company StatusDissolved
Company Number03095245
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMarilyn Carol King
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleTraining Consultant
Correspondence Address15 Kathleen Road
Battersea
London
SW11 2JR
Director NameMr Robert Charles Skudder
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleTraining Director
Correspondence Address8 Phoenix Road
Penge
London
SE20 7BT
Director NameAlan Leonard Spencer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Fairlawn Avenue
Bexleyheath
Kent
DA7 4TQ
Secretary NameMarilyn Carol King
NationalityBritish
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleTraining Consultant
Correspondence Address15 Kathleen Road
Battersea
London
SW11 2JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 April 2002Dissolved (1 page)
28 January 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
5 July 2001C/O re change of liq (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
1 May 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Appointment of a voluntary liquidator (2 pages)
23 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1998Statement of affairs (6 pages)
6 October 1998Registered office changed on 06/10/98 from: 4/6 lee high road lewisham london SE13 5LQ (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 December 1997Registered office changed on 23/12/97 from: the old seager distiller first floor juniper house brookmill road deptford london SE8 4JT (1 page)
2 September 1997Return made up to 24/08/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 October 1996Return made up to 24/08/96; full list of members (6 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
8 November 1995Ad 21/09/95--------- £ si 997@1=997 £ ic 2/999 (2 pages)
27 September 1995Accounting reference date notified as 31/08 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
24 August 1995Incorporation (18 pages)