Company NameEqualskills (UK) Limited
Company StatusDissolved
Company Number04650687
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Dann Friars
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleChief Executive
Correspondence Address1 Cloister Park
Blackrock
County Dublin
Republic Of Ireland
Ireland
Director NameMr Alexander William Macbeth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address447 Penistone Road
Shelley
Huddersfield
West Yorkshire
HD8 8HY
Director NameMr Christopher Antich
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(6 months after company formation)
Appointment Duration5 years, 12 months (closed 28 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Oakes Road
South Oakes
Huddersfield
West Yorkshire
HD3 4XT
Director NamePaul Holden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed04 August 2003(6 months after company formation)
Appointment Duration5 years, 12 months (closed 28 July 2009)
RoleTechnical Writer
Correspondence AddressCarraig Rua
Howth Summit
County Dublin
Irish
Secretary NameAndrea Philipson
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address16 Town Ing Way
Stainland
Halifax
West Yorkshire
HX4 9EE
Secretary NameJeffrey Aram
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Delph Lane
Huddersfield
West Yorkshire
HD4 7HH
Secretary NameDouglas John Holmes
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2007)
RoleFinance Manager
Correspondence Address14 Cornmill Crescent
Liversedge
West Yorkshire
WF15 7DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTextile House, Red Doles Lane
Off Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
24 March 2009Full accounts made up to 31 December 2008 (8 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (7 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
2 May 2007Full accounts made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 29/01/07; full list of members (8 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
10 May 2006Full accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 29/01/06; full list of members (8 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 29/01/05; full list of members (8 pages)
23 June 2004Full accounts made up to 31 December 2003 (5 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
8 March 2004Return made up to 29/01/04; full list of members (8 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
13 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (17 pages)