Company NameSkills4U (Leeds) Limited
Company StatusDissolved
Company Number05884987
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Christopher Bull
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Secretary NameMs Geraldine Mary Stephanie Monica Walters
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address250 Belle Isle Road
Leeds
LS10 3QN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websiteskills-4u.co.uk
Telephone0113 2450890
Telephone regionLeeds

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£21,042
Cash£6,342
Current Liabilities£11,626

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (3 pages)
16 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
6 March 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
20 November 2018Registered office address changed from The Technical Centre Grape Street Leeds West Yorkshire LS10 1BX to 125 Main Street Garforth Leeds LS25 1AF on 20 November 2018 (1 page)
12 November 2018Director's details changed for Mr Christopher Bull on 1 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Christopher Bull on 1 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Christopher Bull on 1 November 2018 (2 pages)
29 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
22 February 2018Secretary's details changed for Geraldine Mary Stephanie Monica Bull on 1 November 2017 (1 page)
22 February 2018Change of details for Mrs Geraldine Bull as a person with significant control on 1 November 2017 (2 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Christopher Bull on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Christopher Bull on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Christopher Bull on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 September 2009Return made up to 24/07/09; full list of members (3 pages)
8 September 2009Return made up to 24/07/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
8 March 2008Registered office changed on 08/03/2008 from 250 belle isle road leeds west yorkshire LS10 3QN (1 page)
8 March 2008Registered office changed on 08/03/2008 from 250 belle isle road leeds west yorkshire LS10 3QN (1 page)
6 August 2007Return made up to 24/07/07; full list of members (2 pages)
6 August 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (12 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Incorporation (12 pages)