Company NameSkillcity Limited
Company StatusDissolved
Company Number03371738
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJudith Anne Dixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2008)
RoleHotel Manageress
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameMr Malcolm Dixon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Secretary NameJudith Anne Dixon
NationalityBritish
StatusClosed
Appointed22 May 1997(6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2008)
RoleSecretary/Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2nd Floor Kirkgate House
Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
4 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 27/03/07; full list of members (8 pages)
3 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 April 2005Return made up to 01/04/05; full list of members (8 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 April 2004Return made up to 13/04/04; full list of members (8 pages)
26 April 2003Return made up to 16/04/03; full list of members (8 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 July 2002Registered office changed on 06/07/02 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page)
6 July 2002Location of register of members (1 page)
2 May 2002Return made up to 27/04/02; full list of members (8 pages)
9 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 April 2001Return made up to 27/04/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 May 1999Return made up to 27/04/99; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 August 1997Location of register of members (1 page)
22 August 1997Registered office changed on 22/08/97 from: 10 the orchards bingley west yorkshire BD16 4AZ (1 page)
23 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 June 1997Ad 07/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
16 May 1997Incorporation (10 pages)