Company NameSkillsbridge Limited
Company StatusDissolved
Company Number03942255
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NamesNewcastle Employment Bond Limited and North East Enterprise Bond Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Roy Treleaven Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Adrian Mark Stanley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(7 years after company formation)
Appointment Duration10 years, 8 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRichard John Bottomley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(7 years, 7 months after company formation)
Appointment Duration10 years (closed 14 November 2017)
RoleChartered Accountant
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Graham Charles Randell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Appletree Lane
Corbridge
Northumberland
NE45 5DN
Director NameTimothy Guy Pain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 14 November 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 King Edward Road
Newcastle Upon Tyne
NE6 5RE
Director NameMr John Litherland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kind Edward Road
Heaton
Newcastle Upon Tyne
NE6 5RE
Director NameMrs Janice Margaret Worters
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Queens Road
Blackhill
Consett
Co. Durham
DH8 0BW
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed08 March 2000(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr David Frank Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleExecutive Director Northern Ro
Country of ResidenceUnited Kingdom
Correspondence Address21 Moor Road South
Gosforth
Newcastle Upon Tyne
NE3 1NP
Director NameDr Michael Gerald Galton Schluter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCharity & Ips Director
Country of ResidenceEngland
Correspondence Address114 Barton Road
Cambridge
Cambridgeshire
CB3 9LH
Director NameMr Jonathan Mark Anthony Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley House
Horsley
Northumberland
NE15 0NS
Director NameMichael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(10 months, 1 week after company formation)
Appointment Duration6 years (resigned 25 January 2007)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
Director NameMr Colin Stuart Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(10 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Homefarm Steading
Bridle Path
Gosforth
Newcastle On Tyne
NE3 5EU
Director NameFiona Karen Clarke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(10 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2011)
RoleConsultant
Correspondence Address22 Newbrough Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2DQ
Director NameMiss Jane Alison Blackburn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(10 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2011)
RoleArts Consultant
Country of ResidenceEngland
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameDavid Simms
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hepscott Manor Farm
Hepscott
Northumberland
NE61 6PH
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.skills-bridge.org
Email address[email protected]
Telephone0191 2755059
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£43,022
Net Worth£148,686
Cash£156,594
Current Liabilities£9,005

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
21 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
6 April 2016Annual return made up to 8 March 2016 no member list (10 pages)
6 April 2016Annual return made up to 8 March 2016 no member list (10 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
27 March 2015Annual return made up to 8 March 2015 no member list (10 pages)
27 March 2015Annual return made up to 8 March 2015 no member list (10 pages)
27 March 2015Annual return made up to 8 March 2015 no member list (10 pages)
26 March 2015Director's details changed for Mr Adrian Mark Stanley on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Adrian Mark Stanley on 26 March 2015 (2 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
2 April 2014Annual return made up to 8 March 2014 no member list (10 pages)
2 April 2014Annual return made up to 8 March 2014 no member list (10 pages)
2 April 2014Annual return made up to 8 March 2014 no member list (10 pages)
20 December 2013Statement of company's objects (2 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All the provisions of the companys m&a are to be treated as provisions of the company articles of association 10/12/2013
(21 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All the provisions of the companys m&a are to be treated as provisions of the company articles of association 10/12/2013
(21 pages)
20 December 2013Statement of company's objects (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
25 September 2013Auditor's resignation (2 pages)
25 September 2013Auditor's resignation (2 pages)
13 March 2013Annual return made up to 8 March 2013 no member list (10 pages)
13 March 2013Annual return made up to 8 March 2013 no member list (10 pages)
13 March 2013Annual return made up to 8 March 2013 no member list (10 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
14 August 2012Appointment of Mrs Janice Margaret Worters as a director (2 pages)
14 August 2012Appointment of Mrs Janice Margaret Worters as a director (2 pages)
14 March 2012Company name changed north east enterprise bond LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
14 March 2012Company name changed north east enterprise bond LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Change of name notice (2 pages)
9 March 2012Annual return made up to 8 March 2012 no member list (9 pages)
9 March 2012Annual return made up to 8 March 2012 no member list (9 pages)
9 March 2012Annual return made up to 8 March 2012 no member list (9 pages)
8 March 2012Termination of appointment of Fiona Clarke as a director (1 page)
8 March 2012Termination of appointment of Fiona Clarke as a director (1 page)
15 February 2012Appointment of John Litherland as a director (2 pages)
15 February 2012Appointment of John Litherland as a director (2 pages)
10 November 2011Termination of appointment of Jane Blackburn as a director (1 page)
10 November 2011Termination of appointment of Jane Blackburn as a director (1 page)
25 October 2011Full accounts made up to 31 March 2011 (23 pages)
25 October 2011Full accounts made up to 31 March 2011 (23 pages)
12 October 2011Termination of appointment of David Simms as a director (1 page)
12 October 2011Termination of appointment of David Simms as a director (1 page)
11 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
11 March 2011Director's details changed for Richard John Bottomley on 7 March 2011 (2 pages)
11 March 2011Director's details changed for Richard John Bottomley on 7 March 2011 (2 pages)
11 March 2011Director's details changed for Richard John Bottomley on 7 March 2011 (2 pages)
11 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
11 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
10 March 2011Director's details changed for Mr Timothy Roy Treleaven Jones on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Timothy Roy Treleaven Jones on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Miss Jane Alison Blackburn on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Miss Jane Alison Blackburn on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Timothy Roy Treleaven Jones on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Miss Jane Alison Blackburn on 7 March 2011 (2 pages)
14 October 2010Director's details changed for Jane Alison Blackburn on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Jane Alison Blackburn on 14 October 2010 (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (22 pages)
8 October 2010Full accounts made up to 31 March 2010 (22 pages)
5 October 2010Appointment of Timothy Guy Pain as a director (2 pages)
5 October 2010Appointment of Timothy Guy Pain as a director (2 pages)
1 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
1 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
1 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
31 March 2010Director's details changed for David Simms on 7 March 2010 (2 pages)
31 March 2010Director's details changed for David Simms on 7 March 2010 (2 pages)
31 March 2010Director's details changed for David Simms on 7 March 2010 (2 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Auditor's resignation (2 pages)
18 February 2010Auditor's resignation (2 pages)
7 October 2009Appointment of Mr Graham Charles Randell as a director (2 pages)
7 October 2009Appointment of Mr Graham Charles Randell as a director (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (20 pages)
5 October 2009Full accounts made up to 31 March 2009 (20 pages)
6 July 2009Appointment terminated director david baker (1 page)
6 July 2009Appointment terminated director david baker (1 page)
24 March 2009Annual return made up to 08/03/09 (4 pages)
24 March 2009Annual return made up to 08/03/09 (4 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 November 2008Appointment terminated director colin gregg (1 page)
26 November 2008Appointment terminated director colin gregg (1 page)
27 October 2008Full accounts made up to 31 March 2008 (25 pages)
27 October 2008Full accounts made up to 31 March 2008 (25 pages)
7 October 2008Resolutions
  • RES13 ‐ Sect 175 5A quoted 25/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Sect 175 5A quoted 25/09/2008
(1 page)
11 August 2008Appointment terminated director jonathan brown (1 page)
11 August 2008Appointment terminated director jonathan brown (1 page)
15 March 2008Annual return made up to 08/03/08 (5 pages)
15 March 2008Annual return made up to 08/03/08 (5 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
5 October 2007Full accounts made up to 31 March 2007 (17 pages)
5 October 2007Full accounts made up to 31 March 2007 (17 pages)
25 July 2007Memorandum and Articles of Association (14 pages)
25 July 2007Memorandum and Articles of Association (14 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
24 April 2007Annual return made up to 08/03/07 (2 pages)
24 April 2007Annual return made up to 08/03/07 (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
10 January 2007Total exemption full accounts made up to 31 March 2006 (20 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (20 pages)
14 December 2006Annual return made up to 08/03/06 (2 pages)
14 December 2006Annual return made up to 08/03/06 (2 pages)
18 October 2005Full accounts made up to 31 March 2005 (15 pages)
18 October 2005Full accounts made up to 31 March 2005 (15 pages)
11 October 2005Company name changed newcastle employment bond limite d\certificate issued on 11/10/05 (2 pages)
11 October 2005Company name changed newcastle employment bond limite d\certificate issued on 11/10/05 (2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2005Annual return made up to 08/03/05 (6 pages)
15 March 2005Annual return made up to 08/03/05 (6 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
18 March 2004Annual return made up to 08/03/04 (6 pages)
18 March 2004Annual return made up to 08/03/04 (6 pages)
2 March 2004Full accounts made up to 31 March 2003 (13 pages)
2 March 2004Full accounts made up to 31 March 2003 (13 pages)
25 March 2003Annual return made up to 08/03/03 (6 pages)
25 March 2003Annual return made up to 08/03/03 (6 pages)
20 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 January 2003Full accounts made up to 31 March 2002 (13 pages)
29 March 2002Annual return made up to 08/03/02 (5 pages)
29 March 2002Annual return made up to 08/03/02 (5 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
21 August 2001Full accounts made up to 31 March 2001 (11 pages)
21 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 May 2001Memorandum and Articles of Association (20 pages)
29 May 2001Memorandum and Articles of Association (20 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
19 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (4 pages)
14 March 2000New director appointed (4 pages)
8 March 2000Incorporation (28 pages)
8 March 2000Incorporation (28 pages)