Company NameSkill Build Training Ltd
Company StatusDissolved
Company Number05683318
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Nicholas Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMorton Grange
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameMr Simon Philip Roskrow
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnape Cottage Ings Lane
Snape
Bedale
North Yorkshire
DL8 2TQ
Secretary NameMr Joseph Nicholas Barnard
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton Grange
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameMr Gavin Richard Newman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Cundall
York
North Yorkshire
YO61 2RN

Location

Registered AddressSnape Cottage Ings Lane
Snape
Bedale
North Yorkshire
DL8 2TQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSnape with Thorp
WardTanfield
Built Up AreaSnape (Hambleton)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,212
Cash£7,528
Current Liabilities£2,316

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
3 March 2010Director's details changed for Joseph Nicholas Barnard on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Simon Philip Roskrow on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1,000
(5 pages)
3 March 2010Director's details changed for Simon Philip Roskrow on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1,000
(5 pages)
3 March 2010Director's details changed for Joseph Nicholas Barnard on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Joseph Nicholas Barnard on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Simon Philip Roskrow on 1 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 22/01/09; full list of members (4 pages)
11 February 2009Return made up to 22/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 August 2008Appointment terminated director gavin newman (1 page)
18 August 2008Appointment Terminated Director gavin newman (1 page)
6 August 2008Registered office changed on 06/08/2008 from anchor house, bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
6 August 2008Registered office changed on 06/08/2008 from anchor house, bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
27 March 2008Return made up to 22/01/08; full list of members (4 pages)
27 March 2008Return made up to 22/01/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
9 February 2007Return made up to 22/01/07; full list of members (3 pages)
9 February 2007Return made up to 22/01/07; full list of members (3 pages)
22 January 2006Incorporation (15 pages)
22 January 2006Incorporation (15 pages)