Company NameStemskills Limited
Company StatusDissolved
Company Number03184750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1996(28 years ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous Names5

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NamePeter Gordon Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 February 1997)
RoleEducation Management
Correspondence Address17 Greenway Road
Bristol
BS6 6SG
Director NameMr John Stobie Gow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(3 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 20 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameSir Geoffrey Allen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford House
52 Parkside Wimbledon
London
SW19 5NE
Secretary NamePeter Gordon Martin
NationalityBritish
StatusResigned
Appointed07 May 1996(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 February 1997)
RoleEducation Management
Correspondence Address17 Greenway Road
Bristol
BS6 6SG
Director NameMr Kenneth Gordon McNichol
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 1999)
RoleExecutive Director Full Time
Correspondence Address11 Church Road
Warlingham
Surrey
CR6 9NW
Secretary NameMr Kenneth Gordon McNichol
NationalityBritish
StatusResigned
Appointed16 February 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1998)
RoleEducation And Training Manager
Correspondence Address11 Church Road
Warlingham
Surrey
CR6 9NW
Director NameDr Paul Randall Williams
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address5 Tatham Road
Abingdon
Oxfordshire
OX14 1QB
Director NameJohn Stewart Campbell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressHambleton Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Director NameBarry Alfred Henman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1999)
RoleAdviser
Correspondence Address48 Wodeland Avenue
Guildford
Surrey
GU2 5LA
Secretary NameBarry Alfred Henman
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address48 Wodeland Avenue
Guildford
Surrey
GU2 5LA
Director NameDr Janet Thompson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2004)
RoleCivil Servant
Correspondence Address1a Morpeth Terrace
London
SW1P 1EW
Secretary NameMr Peter Andrew Grice
NationalityBritish
StatusResigned
Appointed03 November 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Heathlands Road
Boldmere
Sutton Coldfield
West Midlands
B73 5DY
Secretary NameFiona Marchant
NationalityBritish
StatusResigned
Appointed22 December 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address9 Bonham Close
Aylesbury
Buckinghamshire
HP21 8PT
Director NameMr Philip William Whiteman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Secretary NameRichard Smith
NationalityBritish
StatusResigned
Appointed23 July 2004(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence Address11 Top Park
Beckenham
Kent
BR3 6RU
Secretary NameMr Mark Finnie
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HP
Secretary NameAlexander Stewart Dunsmuir Morris
NationalityBritish
StatusResigned
Appointed20 November 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleAccountant
Correspondence AddressBrampton Lea
6 Green Paark Prestwood
Great Missenden
Buckinhamshire
HP16 0PZ
Secretary NameMrs Alison Jane Lydon
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2010)
RoleSecretary
Correspondence Address69 Postern Road
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SJ
Secretary NameMr Philip William Whiteman
StatusResigned
Appointed01 January 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address14 Upton Road
Watford
Herts
WD18 0JT
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Stephen Ball
StatusResigned
Appointed31 May 2012(16 years, 1 month 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
Director NameWWH Company Directors Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address103 Temple Street
Bristol
Secretary NameW W H Company Management Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address103 Temple Street
Bristol

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

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (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 director 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)
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)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
17 April 2015Annual return made up to 11 April 2015 no member list (2 pages)
17 April 2015Annual return made up to 11 April 2015 no member list (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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)
15 April 2014Annual return made up to 11 April 2014 no member list (2 pages)
15 April 2014Annual return made up to 11 April 2014 no member list (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 11 April 2013 no member list (2 pages)
18 April 2013Annual return made up to 11 April 2013 no member list (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
14 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
14 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
14 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
13 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
13 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
18 April 2012Annual return made up to 11 April 2012 no member list (2 pages)
18 April 2012Annual return made up to 11 April 2012 no member list (2 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
12 April 2011Annual return made up to 11 April 2011 no member list (2 pages)
12 April 2011Annual return made up to 11 April 2011 no member list (2 pages)
15 March 2011Company name changed national manufacturing skills academy LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed national manufacturing skills academy LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
22 April 2010Annual return made up to 11 April 2010 no member list (2 pages)
22 April 2010Annual return made up to 11 April 2010 no member list (2 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 May 2009Annual return made up to 11/04/09 (2 pages)
26 May 2009Annual return made up to 11/04/09 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Secretary appointed mrs alison jane lydon (1 page)
16 May 2008Secretary appointed mrs alison jane lydon (1 page)
16 May 2008Annual return made up to 11/04/08 (2 pages)
16 May 2008Appointment terminated secretary alexander morris (1 page)
16 May 2008Appointment terminated secretary alexander morris (1 page)
16 May 2008Annual return made up to 11/04/08 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 July 2007Annual return made up to 11/04/07 (2 pages)
19 July 2007Annual return made up to 11/04/07 (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
23 November 2006Company name changed national skills academy for manu facturing LTD\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed national skills academy for manu facturing LTD\certificate issued on 23/11/06 (2 pages)
15 November 2006Company name changed national engineering skills acad emy LTD\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed national engineering skills acad emy LTD\certificate issued on 15/11/06 (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 22 old queen street london SW1H 9HP (1 page)
1 November 2006Registered office changed on 01/11/06 from: 22 old queen street london SW1H 9HP (1 page)
5 July 2006Company name changed the science technology and mathe matics council\certificate issued on 05/07/06 (3 pages)
5 July 2006Company name changed the science technology and mathe matics council\certificate issued on 05/07/06 (3 pages)
22 May 2006Annual return made up to 11/04/06 (2 pages)
22 May 2006Annual return made up to 11/04/06 (2 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006New secretary appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 April 2005Annual return made up to 11/04/05 (2 pages)
15 April 2005Annual return made up to 11/04/05 (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
21 May 2004New director appointed (4 pages)
21 May 2004New director appointed (4 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Annual return made up to 11/04/04 (4 pages)
20 April 2004Annual return made up to 11/04/04 (4 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 June 2003Annual return made up to 11/04/03 (4 pages)
5 June 2003Annual return made up to 11/04/03 (4 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Registered office changed on 01/07/02 from: 20-22 queensberry place london SW7 2DZ (1 page)
1 July 2002Registered office changed on 01/07/02 from: 20-22 queensberry place london SW7 2DZ (1 page)
15 May 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director resigned
(4 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director resigned
(4 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
30 April 2001Annual return made up to 11/04/01 (4 pages)
30 April 2001Annual return made up to 11/04/01 (4 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Auditor's resignation (1 page)
22 September 2000Auditor's resignation (1 page)
15 May 2000Annual return made up to 11/04/00 (4 pages)
15 May 2000Annual return made up to 11/04/00 (4 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
1 October 1999Accounts made up to 31 March 1999 (13 pages)
1 October 1999Secretary resigned;director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Accounts made up to 31 March 1999 (13 pages)
1 October 1999Secretary resigned;director resigned (1 page)
1 October 1999Director resigned (1 page)
5 June 1999Auditor's resignation (1 page)
5 June 1999Auditor's resignation (1 page)
12 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Accounts made up to 31 March 1998 (12 pages)
18 December 1998Accounts made up to 31 March 1998 (12 pages)
15 June 1998Company name changed the science technology & mathema tics council LIMITED\certificate issued on 16/06/98 (3 pages)
15 June 1998Company name changed the science technology & mathema tics council LIMITED\certificate issued on 16/06/98 (3 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Registered office changed on 25/11/97 from: 20-22 queensberry place london SW7 2DZ (1 page)
25 November 1997Registered office changed on 25/11/97 from: 20-22 queensberry place london SW7 2DZ (1 page)
2 November 1997Accounts made up to 31 March 1997 (11 pages)
2 November 1997Accounts made up to 31 March 1997 (11 pages)
15 August 1997Registered office changed on 15/08/97 from: 16 college house orchard street bristol BS1 5DX (1 page)
15 August 1997Registered office changed on 15/08/97 from: 16 college house orchard street bristol BS1 5DX (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
18 April 1997Annual return made up to 11/04/97 (4 pages)
18 April 1997Annual return made up to 11/04/97 (4 pages)
27 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
27 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: st bartholomews court 18 christmas street bristol avon BS1 5BT (1 page)
23 September 1996Registered office changed on 23/09/96 from: st bartholomews court 18 christmas street bristol avon BS1 5BT (1 page)
7 June 1996New director appointed (3 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (3 pages)
11 April 1996Incorporation (31 pages)
11 April 1996Incorporation (31 pages)