Company NameSkills For Learning Limited
Company StatusDissolved
Company Number05605968
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)
Previous NameSkills 4 Learning Limited

Business Activity

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

Directors

Director NameMs Julie Maria Olsson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3, Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Secretary NamePaul Olsson
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 3, Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNumber 3, Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Shareholders

1 at £1Julie Maria Olsson
100.00%
Ordinary

Financials

Year2014
Net Worth-£860
Current Liabilities£860

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
12 December 2013Application to strike the company off the register (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
2 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 November 2009Secretary's details changed for Paul Olsson on 28 October 2009 (1 page)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Paul Olsson on 28 October 2009 (1 page)
11 November 2009Director's details changed for Julie Maria Olsson on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Julie Maria Olsson on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Julie Maria Olsson on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 November 2008Return made up to 28/10/08; full list of members (3 pages)
5 November 2008Return made up to 28/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 November 2006Ad 28/10/05--------- £ si 1@1=1 (1 page)
21 November 2006Ad 28/10/05--------- £ si 1@1=1 (1 page)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 February 2006Company name changed skills 4 learning LIMITED\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed skills 4 learning LIMITED\certificate issued on 02/02/06 (4 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
15 November 2005Secretary resigned (1 page)
28 October 2005Incorporation (16 pages)
28 October 2005Incorporation (16 pages)