SKILLED & TECHNICAL SERVICES LIMITED

Hollins Mount Hollins Mount, Bury, BL9 8DG, Lancashire
StatusDISSOLVED
Company No.01505691
CategoryPrivate Limited Company
Incorporated02 Jul 1980
Age43 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution24 Apr 2013
Years11 years, 1 month, 21 days

SUMMARY

SKILLED & TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 01505691. It was incorporated 43 years, 11 months, 13 days ago, on 02 July 1980 and it was dissolved 11 years, 1 month, 21 days ago, on 24 April 2013. The company address is Hollins Mount Hollins Mount, Bury, BL9 8DG, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 26 Feb 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 24 Jan 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation court order miscellaneous

Date: 02 Nov 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 30 Jan 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Old address: No 1 Riding House Street London W1A 3AS

Change date: 2010-01-16

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Sep 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 31 Aug 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 Aug 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 31 Aug 2006

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Aug 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Feb 2006

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Sep 2005

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Apr 2005

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 04 Mar 2005

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 03 Mar 2005

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 10/02/05 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 17/06/03 from: 2 railway approach east grinstead west sussex RH19 1BP

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Address

Type: 287

Description: Registered office changed on 07/05/03 from: 3RD floor harlequin house 7 high street teddington middlesex

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 05/06/02 from: 2 railway approach east grinstead west sussex RH19 1BP

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AAMD

Made up date: 2000-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 17/03/00 from: 7 astley house cromwell park banbury road chipping norton oxfordshire OX7 5SR

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/00 to 31/08/00

Documents

View document PDF

Resolution

Date: 24 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 24 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; full list of members

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 15/03/96 from: little george st lime st hull HU8 7AJ

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/94; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/06/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/90; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/06/90

Documents

View document PDF

Resolution

Date: 18 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CENTRAL GG995 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09525657
Status:LIQUIDATION
Category:Private Limited Company

CHANGEINC LIMITED

67 RINGLEY ROAD,MANCHESTER,M45 7LH

Number:04930939
Status:ACTIVE
Category:Private Limited Company

DOOR SUPPORT (NORTH EAST) LTD

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:06593767
Status:ACTIVE
Category:Private Limited Company

ICARUS HINES LIMITED

BANVILLE BARN,CROMER,NR27 9RN

Number:03566395
Status:ACTIVE
Category:Private Limited Company

NORTH WALSHAM WINDOWS & GLAZING LTD

UNIT 13,NORTH WALSHAM,NR28 0TZ

Number:08382795
Status:ACTIVE
Category:Private Limited Company

SEND MONEY INDIA LIMITED

371 SOHO ROAD,BIRMINGHAM,B21 9SE

Number:07705809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source