Company NameSkillbase Interactive Limited
Company StatusDissolved
Company Number04507510
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)
Previous NameSwankers Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJean Rosemary Knox Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Court
Lyndhurst Road
Sheffield
South Yorkshire
S11 9DR
Director NameChristopher Dowd
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year after company formation)
Appointment Duration7 years, 3 months (closed 14 December 2010)
RoleLecturer
Correspondence Address66 Laverdene Avenue
Sheffield
South Yorkshire
S17 4HF
Secretary NameJean Rosemary Knox Allen
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year after company formation)
Appointment Duration7 years, 3 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Court
Lyndhurst Road
Sheffield
South Yorkshire
S11 9DR
Secretary NameChristopher Dowd
NationalityBritish
StatusResigned
Appointed28 August 2002(2 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 27 August 2003)
RoleLecturer
Correspondence Address66 Laverdene Avenue
Sheffield
South Yorkshire
S17 4HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Victoria Court
Lyndhurst Road
Sheffield
South Yorkshire
S11 9DR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Cash£572
Current Liabilities£740

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 09/08/09; full list of members (4 pages)
25 August 2009Return made up to 09/08/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 December 2008Return made up to 09/08/08; full list of members (4 pages)
10 December 2008Return made up to 09/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 09/08/07; no change of members (7 pages)
5 September 2007Return made up to 09/08/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 09/08/06; full list of members (7 pages)
1 September 2006Return made up to 09/08/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 September 2005Return made up to 09/08/05; full list of members (7 pages)
26 September 2005Return made up to 09/08/05; full list of members (7 pages)
29 March 2005Memorandum and Articles of Association (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2005Memorandum and Articles of Association (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Return made up to 09/08/03; full list of members (6 pages)
21 October 2003Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Return made up to 09/08/03; full list of members (6 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
10 January 2003Registered office changed on 10/01/03 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
18 September 2002Company name changed swankers LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed swankers LIMITED\certificate issued on 18/09/02 (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 September 2002Registered office changed on 04/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 August 2002Incorporation (18 pages)
9 August 2002Incorporation (18 pages)