Company NameWork Skills Consortium Limited
Company StatusDissolved
Company Number07584840
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)
Previous NameWorkskills Consortium Limited

Business Activity

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

Directors

Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr John Melrose Barnacott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2015)
RoleManagement Development Consultant
Country of ResidenceEngland
Correspondence Address43 Clarendon Road
Clarendon Road Audenshaw
Manchester
M34 5PP
Director NameMr Thomas Carr
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2015)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address294 Rossendale Road
Rossendale Road
Burnley
Lancashire
BB11 5BU
Director NameMrs Barbara Vivien Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage S
Knotts Road Knotts Road
Todmorden
Lancashire
OL14 8JE
Director NameMr John Clegg
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2015)
RoleTextile Director
Country of ResidenceEngland
Correspondence Address4 Rakewood Road
Littleborough
Lancashire
OL15 0AP
Director NameMr John Giblin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2015)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressLeatside Lake Lane
Dousland
Yelverton
Devon
PL20 6NH

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

300 at £1John Frederick Kay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (4 pages)
28 March 2015Application to strike the company off the register (4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 300
(8 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 300
(8 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Appointment of Mr John Clegg as a director (2 pages)
11 June 2013Appointment of Mr John Clegg as a director (2 pages)
29 May 2013Appointment of Mr John Giblin as a director (2 pages)
29 May 2013Appointment of Mr Thomas Carr as a director (2 pages)
29 May 2013Appointment of Mrs Barbara Vivien Carter as a director (2 pages)
29 May 2013Appointment of Mrs Barbara Vivien Carter as a director (2 pages)
29 May 2013Appointment of Mr John Giblin as a director (2 pages)
29 May 2013Appointment of Mr John Melrose Barnacott as a director (2 pages)
29 May 2013Appointment of Mr Thomas Carr as a director (2 pages)
29 May 2013Appointment of Mr John Melrose Barnacott as a director (2 pages)
27 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed workskills consortium LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed workskills consortium LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
30 March 2011Incorporation (37 pages)
30 March 2011Incorporation (37 pages)