UKBizDB.co.uk

SKILL FORCE DEVELOPMENT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skill Force Development. The company was founded 20 years ago and was given the registration number 04991442. The firm's registered office is in DERBY. You can find them at St. Helens House, King Street, Derby, . This company's SIC code is 85200 - Primary education.

Company Information

Name:SKILL FORCE DEVELOPMENT
Company Number:04991442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 December 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:St. Helens House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Prospect House, Pride Park, Derby, DE24 8HG

Director11 October 2018Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, Mansfield, United Kingdom, NG21 9PR

Director01 March 2010Active
Centre Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director01 May 2015Active
Skillforce, Edwinstowe House, High Street, Edwinstowe, United Kingdom, NG21 9PR

Director06 October 2015Active
1 Prospect House, Pride Park, Derby, DE24 8HG

Director11 October 2018Active
12, Lairg Drive, Blantyre, Glasgow, Scotland, G72 9NS

Director21 March 2014Active
1 Prospect House, Pride Park, Derby, DE24 8HG

Director05 August 2016Active
1 Prospect House, Pride Park, Derby, DE24 8HG

Director16 August 2017Active
Centre Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director12 March 2014Active
1 Prospect House, Pride Park, Derby, DE24 8HG

Director06 February 2017Active
2 Rutland Park, Bhp, Chartered Accountants, Rutland Park, Sheffield, England, S10 2PD

Secretary14 July 2016Active
Hillman, Mansfield Road, Heath, S44 5SB

Secretary10 July 2006Active
6, Agar Street, London, England, WC2N 4HN

Corporate Secretary10 December 2003Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director18 June 2004Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director18 June 2004Active
20 Riverside Court, London, SW8 5BZ

Director03 April 2006Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director30 November 2007Active
24 Main Street, Lowdham, NG14 7AG

Director10 December 2003Active
24, Main Street, Lowdham, NG14 7AG

Director10 December 2003Active
Centre Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director03 May 2013Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director20 September 2004Active
70 Coombe Road, Croydon, CR0 5SH

Director18 June 2004Active
1 Richmond Terrace, Southsea, PO5 3NE

Director20 September 2004Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director18 February 2009Active
Davenport Lyons, 30 Old Burlington Road, London, United Kingdom, W1S 3NL

Director18 June 2004Active
4 High Market, Ashington, NE63 8PD

Director20 September 2004Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director10 July 2006Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director18 June 2004Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director11 July 2008Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director03 November 2008Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director18 October 2005Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director24 July 2008Active
Centre Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director19 July 2011Active
Apt 27d, 235 W. 56th Street, New York, Usa, 10019

Director16 January 2013Active
Centre For Business Excellence, Edwinstowe House, Edwinstowe, United Kingdom, NG21 9PR

Director20 September 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-22Insolvency

Liquidation in administration progress report.

Download
2019-09-12Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-29Insolvency

Liquidation in administration proposals.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-16Accounts

Accounts with accounts type group.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Miscellaneous

Legacy.

Download
2017-09-14Accounts

Accounts with accounts type group.

Download
2017-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.