Company NameSmartforce UK Limited
Company StatusDissolved
Company Number03761188
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NamesSkillsoft U.K. Ltd. and Skillsoft U.K. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas J McDonald
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1999(3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleCEO
Correspondence Address218 W Hickory
Hinsdale
Illinois Il 60521
Foreign
Director NameJerald Nine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1999(3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleVp Sales And Marketing
Correspondence Address43 Barrington Drive
Bedford
New Hampshire
03110
Director NameKevin Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed29 July 1999(3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleVp & Md Sales & Marketing
Correspondence AddressReading Road North
Fleet
Hampshire
GU13 8HP
Secretary NameThomas J McDonald
NationalityAmerican
StatusClosed
Appointed29 July 1999(3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleCEO
Correspondence Address218 W Hickory
Hinsdale
Illinois Il 60521
Foreign
Director NameMr Anthony Paul Amato
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2005)
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address2 Chespeake Drive
Westford
Massachusetts 01886
United States
Director NameJames Alexander Ross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2003)
RoleCommercial Director
Correspondence Address2 Mitchell Walk
Amersham
Buckinghamshire
HP6 6NN
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered AddressUnit 5 Heathrow Boulevard
278 Bath Road
West Drayton
Middlesex
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Turnover£3,530,118
Gross Profit£3,485,229
Net Worth-£4,425,238
Cash£590,392
Current Liabilities£6,191,888

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 September 2004Application for striking-off (1 page)
23 July 2004Full accounts made up to 31 January 2002 (17 pages)
23 July 2004Full accounts made up to 31 January 2003 (16 pages)
26 April 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2004Company name changed skillsoft U.K. LIMITED\certificate issued on 19/04/04 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (3 pages)
12 June 2003Return made up to 28/04/03; full list of members (8 pages)
6 December 2002Registered office changed on 06/12/02 from: c/o andersens 3RD floor abbits house abbey street reading berkshire RG1 3BD (1 page)
22 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
1 July 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(8 pages)
12 March 2002Full accounts made up to 31 January 2001 (12 pages)
25 October 2001Delivery ext'd 3 mth 31/01/01 (1 page)
23 May 2001Return made up to 28/04/01; full list of members (7 pages)
3 January 2001Full accounts made up to 31 January 2000 (12 pages)
21 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
21 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000New director appointed (2 pages)
6 August 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 August 1999New director appointed (2 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 April 1999Incorporation (21 pages)