Company NameRealskill Limited
Company StatusDissolved
Company Number03897399
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bene Amin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 21 June 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brearton Street
Bradford
West Yorkshire
BD1 3ED
Secretary NameStephen Derek Pears
NationalityBritish
StatusResigned
Appointed07 January 2002(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 18 August 2011)
RoleCompany Director
Correspondence Address11 Deanwood Court Deanwood Crescent
Allerton
Bradford
West Yorkshire
BD15 9BX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitereal-skill.co.uk
Email address[email protected]
Telephone020 32869541
Telephone regionLondon

Location

Registered Address32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£46,296
Cash£3,904
Current Liabilities£56,460

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Completion of winding up (1 page)
6 July 2012Order of court to wind up (2 pages)
6 July 2012Order of court to wind up (2 pages)
1 June 2012Order of court to wind up (2 pages)
1 June 2012Order of court to wind up (2 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Termination of appointment of Stephen Pears as a secretary (2 pages)
31 August 2011Termination of appointment of Stephen Pears as a secretary (2 pages)
23 February 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(4 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 December 2008Secretary's change of particulars / stephen pears / 01/12/2008 (1 page)
23 December 2008Secretary's change of particulars / stephen pears / 01/12/2008 (1 page)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
19 November 2008Secretary's change of particulars / derek pears / 18/11/2008 (1 page)
19 November 2008Secretary's change of particulars / derek pears / 18/11/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 February 2007Return made up to 21/12/06; full list of members (2 pages)
13 February 2007Return made up to 21/12/06; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (2 pages)
4 January 2006Return made up to 21/12/05; full list of members (2 pages)
30 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 January 2004Return made up to 21/12/03; full list of members (6 pages)
6 January 2004Return made up to 21/12/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
26 January 2002Return made up to 21/12/01; full list of members (6 pages)
26 January 2002Return made up to 21/12/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 March 2001Particulars of mortgage/charge (4 pages)
12 March 2001Particulars of mortgage/charge (4 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
16 October 2000Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2000Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
9 May 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
17 March 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
17 March 2000Registered office changed on 17/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 March 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
17 March 2000Registered office changed on 17/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 2000Memorandum and Articles of Association (5 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 2000Memorandum and Articles of Association (5 pages)
21 December 1999Incorporation (15 pages)
21 December 1999Incorporation (15 pages)