Company NameSkills Effect Ltd
Company StatusDissolved
Company Number06659453
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)
Previous NameSkills For The Third Sector

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Jane Elizabeth Slowey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(11 months after company formation)
Appointment Duration6 years, 1 month (closed 04 August 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Ruskin Park House
Champion Hill
London
SE5 8TQ
Director NameMr Richard Charles Hawkes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 04 August 2015)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address49 Jerome Drive
St. Albans
Hertfordshire
AL3 4LT
Director NameMs Janet Hamilton Fleming
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 04 August 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address95a Finsbury Park Road
London
N4 2JU
Director NameMs Kirsty Jane Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address114 Tenison Road
Cambridge
CB1 2DW
Director NameMs Nicola Jane Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 August 2015)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressBurgess Cottage Station Road
Docking
King's Lynn
Norfolk
PE31 8LS
Director NameMr Peter Aidan Grills
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 04 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Darnley Lane
Leeds
LS15 9EX
Secretary NameKeith John Mogford
NationalityBritish
StatusClosed
Appointed18 March 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address26 Widford Road
Chelmsford
Essex
CM2 9AR
Director NameMr Alan David Woods
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 White Knowle Road
Buxton
Derby
SK17 9NH
Secretary NameTimothy Edward Statham
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Avenue Road
London
N14 4DH
Director NameDame Mary Elizabeth Marsh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2009)
RoleDirector Clore Social Leadership Programme
Country of ResidenceEngland
Correspondence Address8-16 Canada Square
London
E14 5HQ
Director NameMs Fiona Ellen Fisher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Primrose Hill Studios Fitzroy Road
Primrose Hill
London
NW1 8TR
Director NameMrs Lesley-Anne Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2011)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Grimsdyke Road
Hatch End
Harrow
Middlesex
HA5 4PH
Director NameMs Julie Ann Wilkes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration4 months (resigned 02 November 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Rosemont Villas
Sharlston
Wakefield
LS28 7AL
Director NameCheryl Turner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Main Street
Birdingbury
Warwickshire
CV23 8EL
Director NameMs Davinder Kaur Sandhu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2013)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address20 Mill Bridge Place
Uxbridge
Middlesex
UB8 2XX
Director NameDr Olu Olasode
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Monks Orchard Road
Beckenham
Kent
BR3 3BW
Director NameMr Martin Cornelius Kinsella
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGlenheather Wirksworth Road
Whatstandwell Matlock
Derbyshire
DE4 5HS
Director NameMr Benjamin Kernighan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56c Springdale Road
London
N16 9NX
Director NameMr James Richard Gardner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 South Eastern Road
Ramsgate
Kent
CT11 9QE
Secretary NameMs Julie Wilkes
StatusResigned
Appointed15 March 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2011)
RoleCompany Director
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMiss Clare Miriam Spicer
StatusResigned
Appointed13 July 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2013)
RoleCompany Director
Correspondence Address49-51 East Road
Old Street
London
N1 6AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.thirdsectorpr.co.uk
Telephone020 72508287
Telephone regionLondon

Location

Registered AddressCan Mezzanine
49-51 East Road Old Street
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£553,934
Net Worth£187,147
Cash£242,152
Current Liabilities£82,808

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Auditor's resignation (1 page)
13 October 2014Auditor's resignation (1 page)
23 September 2014Annual return made up to 29 July 2014 no member list (8 pages)
23 September 2014Annual return made up to 29 July 2014 no member list (8 pages)
21 March 2014Termination of appointment of Fiona Fisher as a director (1 page)
21 March 2014Termination of appointment of Cheryl Turner as a director (1 page)
21 March 2014Termination of appointment of Fiona Fisher as a director (1 page)
21 March 2014Termination of appointment of Davinder Sandhu as a director (1 page)
21 March 2014Termination of appointment of Davinder Sandhu as a director (1 page)
21 March 2014Termination of appointment of Cheryl Turner as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
25 September 2013Termination of appointment of Ben Kernighan as a director (1 page)
25 September 2013Termination of appointment of Ben Kernighan as a director (1 page)
3 September 2013Appointment of Ms Kirsty Jane Smith as a director (2 pages)
3 September 2013Company name changed skills for the third sector\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Appointment of Ms Nicola Jane Thompson as a director (2 pages)
3 September 2013Company name changed skills for the third sector\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Appointment of Ms Kirsty Jane Smith as a director (2 pages)
3 September 2013Annual return made up to 29 July 2013 no member list (12 pages)
3 September 2013Appointment of Ms Nicola Jane Thompson as a director (2 pages)
3 September 2013Annual return made up to 29 July 2013 no member list (12 pages)
2 September 2013Appointment of Mr Peter Aidan Grills as a director (2 pages)
2 September 2013Appointment of Ms Janet Hamilton Fleming as a director (2 pages)
2 September 2013Director's details changed for Mr Richard Charles Hawkes on 28 February 2013 (2 pages)
2 September 2013Appointment of Mr Peter Aidan Grills as a director (2 pages)
2 September 2013Appointment of Ms Janet Hamilton Fleming as a director (2 pages)
2 September 2013Director's details changed for Mr Richard Charles Hawkes on 28 February 2013 (2 pages)
22 August 2013Termination of appointment of James Gardner as a director (1 page)
22 August 2013Termination of appointment of James Gardner as a director (1 page)
22 August 2013Director's details changed for Ms Jane Elizabeth Slowey on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Ms Jane Elizabeth Slowey on 22 August 2013 (2 pages)
29 May 2013Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 29 May 2013 (2 pages)
29 May 2013Termination of appointment of Clare Spicer as a secretary (2 pages)
29 May 2013Appointment of Keith John Mogford as a secretary (3 pages)
29 May 2013Termination of appointment of Clare Spicer as a secretary (2 pages)
29 May 2013Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 29 May 2013 (2 pages)
29 May 2013Appointment of Keith John Mogford as a secretary (3 pages)
19 February 2013Full accounts made up to 31 March 2012 (18 pages)
19 February 2013Full accounts made up to 31 March 2012 (18 pages)
20 August 2012Annual return made up to 29 July 2012 no member list (8 pages)
20 August 2012Termination of appointment of Alan Woods as a director (1 page)
20 August 2012Annual return made up to 29 July 2012 no member list (8 pages)
20 August 2012Termination of appointment of Alan Woods as a director (1 page)
20 August 2012Termination of appointment of Martin Kinsella as a director (1 page)
20 August 2012Termination of appointment of Martin Kinsella as a director (1 page)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Notice of Restriction on the Company's Articles (2 pages)
19 October 2011Notice of Restriction on the Company's Articles (2 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 September 2011Annual return made up to 29 July 2011 no member list (10 pages)
12 September 2011Annual return made up to 29 July 2011 no member list (10 pages)
9 September 2011Appointment of Miss Clare Miriam Spicer as a secretary (1 page)
9 September 2011Termination of appointment of Olu Olasode as a director (1 page)
9 September 2011Termination of appointment of Olu Olasode as a director (1 page)
9 September 2011Termination of appointment of Julie Wilkes as a secretary (1 page)
9 September 2011Appointment of Miss Clare Miriam Spicer as a secretary (1 page)
9 September 2011Termination of appointment of Lesley-Anne Alexander as a director (1 page)
9 September 2011Termination of appointment of Julie Wilkes as a secretary (1 page)
9 September 2011Termination of appointment of Lesley-Anne Alexander as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
21 September 2010Annual return made up to 29 July 2010 no member list (12 pages)
21 September 2010Annual return made up to 29 July 2010 no member list (12 pages)
20 September 2010Director's details changed for James Richard Gardner on 29 July 2010 (2 pages)
20 September 2010Director's details changed for Fiona Ellen Fisher on 29 July 2010 (2 pages)
20 September 2010Director's details changed for Alan David Woods on 26 July 2010 (2 pages)
20 September 2010Director's details changed for James Richard Gardner on 29 July 2010 (2 pages)
20 September 2010Director's details changed for Fiona Ellen Fisher on 29 July 2010 (2 pages)
20 September 2010Director's details changed for Alan David Woods on 26 July 2010 (2 pages)
1 April 2010Appointment of Ms Julie Wilkes as a secretary (1 page)
1 April 2010Appointment of Ms Julie Wilkes as a secretary (1 page)
31 March 2010Registered office address changed from Centre Court Atlas Way Sheffield S4 7QQ on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Centre Court Atlas Way Sheffield S4 7QQ on 31 March 2010 (1 page)
30 March 2010Termination of appointment of Timothy Statham as a secretary (1 page)
30 March 2010Termination of appointment of Timothy Statham as a secretary (1 page)
10 November 2009Termination of appointment of Julie Wilkes as a director (1 page)
10 November 2009Termination of appointment of Julie Wilkes as a director (1 page)
19 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 October 2009Memorandum and Articles of Association (9 pages)
16 October 2009Memorandum and Articles of Association (9 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2009Annual return made up to 29/07/09 (13 pages)
24 August 2009Annual return made up to 29/07/09 (13 pages)
18 August 2009Director appointed richard charles hawkes (2 pages)
18 August 2009Director appointed richard charles hawkes (2 pages)
11 August 2009Registered office changed on 11/08/2009 from centre court atlas way sheffield SS4 7QQ (1 page)
11 August 2009Registered office changed on 11/08/2009 from centre court atlas way sheffield SS4 7QQ (1 page)
5 August 2009Director appointed ben kernighan (2 pages)
5 August 2009Director appointed ben kernighan (2 pages)
29 July 2009Director appointed davinder kaur sandhu (2 pages)
29 July 2009Director appointed olu olasode (2 pages)
29 July 2009Director appointed fiona ellen fisher (2 pages)
29 July 2009Director appointed lesley-anne alexander (2 pages)
29 July 2009Director appointed james richard gardner (2 pages)
29 July 2009Director appointed fiona ellen fisher (2 pages)
29 July 2009Director appointed martin cornelius kinsella (2 pages)
29 July 2009Director appointed cheryl turner (2 pages)
29 July 2009Director appointed davinder kaur sandhu (2 pages)
29 July 2009Director appointed olu olasode (2 pages)
29 July 2009Director appointed martin cornelius kinsella (2 pages)
29 July 2009Director appointed james richard gardner (2 pages)
29 July 2009Director appointed julie wilkes (2 pages)
29 July 2009Director appointed lesley-anne alexander (2 pages)
29 July 2009Director appointed julie wilkes (2 pages)
29 July 2009Director appointed cheryl turner (2 pages)
27 July 2009Appointment terminated director mary marsh (1 page)
27 July 2009Appointment terminated director mary marsh (1 page)
14 July 2009Director appointed jane elizabeth slowey (2 pages)
14 July 2009Director appointed jane elizabeth slowey (2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
25 March 2009Director appointed dame mary marsh (2 pages)
25 March 2009Director appointed dame mary marsh (2 pages)
11 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
11 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 October 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
7 August 2008Director appointed alan david woods (3 pages)
7 August 2008Secretary appointed timothy edward statham (2 pages)
7 August 2008Secretary appointed timothy edward statham (2 pages)
7 August 2008Director appointed alan david woods (3 pages)
31 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
31 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
31 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
31 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
29 July 2008Incorporation (32 pages)
29 July 2008Incorporation (32 pages)