Company NameSkills4Kids Limited
Company StatusDissolved
Company Number05845605
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 9 months ago)
Dissolution Date21 September 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Terence Edward John
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Llangorse Road
Cardiff
South Glamorgan
CF23 6PF
Wales
Director NameMr Jeffrey Woosnam Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 21 September 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address196 Cathedral Road
Cardiff
South Glamorgan
CF11 9JF
Wales
Secretary NameMr Jeffrey Woosnam Morgan
NationalityBritish
StatusClosed
Appointed13 August 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 21 September 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address196 Cathedral Road
Cardiff
South Glamorgan
CF11 9JF
Wales
Secretary NameFay June Love
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Trevelyan Road
Weston Super Mare
Somerset
BS23 3BH
Secretary NameMr Huw Thomas
NationalityBritish
StatusResigned
Appointed02 October 2007(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Heath Park Avenue
Cardiff
South Glamorgan
CF14 3RH
Wales
Secretary NameMr Timothy James Carr
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Main Road
Portskewett
Chepstow
Monmouthshire
NP26 5SA
Wales
Director NameAled Edwards
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 2008)
RoleCompany Director
Correspondence Address11 Park Avenue
Whitchurch
Cardiff
CF14 7AL
Wales
Director NameTracey Parfitt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address1 Ty Crwyn
Church Village
Pontypridd
Mid Glamorgan
CF38 2HX
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at 1Pgt Consultants Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2013Final Gazette dissolved following liquidation (1 page)
21 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
21 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
21 June 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
16 April 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
16 April 2013Liquidators statement of receipts and payments to 21 February 2013 (5 pages)
16 April 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
15 October 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
17 October 2011Registered office address changed from Spencer House 73 Baker Street London W1U 6rd on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Spencer House 73 Baker Street London W1U 6RD on 17 October 2011 (2 pages)
20 September 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
28 July 2010Statement of affairs with form 4.19 (5 pages)
28 July 2010Statement of affairs with form 4.19 (5 pages)
25 March 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-22
(1 page)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Registered office address changed from Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 25 February 2010 (2 pages)
11 November 2009Termination of appointment of Tracey Parfitt as a director (2 pages)
11 November 2009Termination of appointment of Tracey Parfitt as a director (2 pages)
6 October 2009Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
20 September 2009Registered office changed on 20/09/2009 from the skills centre 15-16 neptune court vanguard way cardiff CF24 5PG (1 page)
20 September 2009Registered office changed on 20/09/2009 from the skills centre 15-16 neptune court vanguard way cardiff CF24 5PG (1 page)
24 February 2009Appointment Terminated Director aled edwards (1 page)
24 February 2009Appointment terminated director aled edwards (1 page)
18 September 2008Director appointed tracey parfitt (2 pages)
18 September 2008Appointment terminate, director and secretary mr timothy james carr logged form (1 page)
18 September 2008Director appointed aled edwards (2 pages)
18 September 2008Appointment Terminate, Director And Secretary Mr Timothy James Carr Logged Form (1 page)
18 September 2008Director and secretary appointed jeffrey morgan (2 pages)
18 September 2008Director and secretary appointed jeffrey morgan (2 pages)
18 September 2008Director appointed aled edwards (2 pages)
18 September 2008Director appointed tracey parfitt (2 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from the skills centre unit 15 & 16 neptune court vanguard way cardiff CF24 5PG (1 page)
17 July 2008Return made up to 13/06/08; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from the skills centre unit 15 & 16 neptune court vanguard way cardiff CF24 5PG (1 page)
17 July 2008Return made up to 13/06/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 June 2008Accounts made up to 31 March 2008 (5 pages)
7 March 2008Accounts made up to 31 March 2007 (5 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 February 2008Appointment Terminated Secretary huw thomas (1 page)
26 February 2008Appointment terminated secretary huw thomas (1 page)
26 February 2008Secretary appointed timothy james carr (2 pages)
26 February 2008Secretary appointed timothy james carr (2 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: park view wadham street weston-super-mare BS23 1JZ (1 page)
3 October 2007Registered office changed on 03/10/07 from: park view wadham street weston-super-mare BS23 1JZ (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
22 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 June 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 June 2006Incorporation (17 pages)
13 June 2006Incorporation (17 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)