Company NameFirst4Skills Limited
Company StatusDissolved
Company Number08201474
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 6 months ago)
Dissolution Date13 July 2019 (4 years, 8 months ago)
Previous NameGc Co No. 105 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Elaine Bowker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMs Julie Elizabeth Barnes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2019)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Veronica Jayne Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threlfall Building Trueman Street
Liverpool
L3 2BA
Director NameMr Ian Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Threlfall Building Trueman Street
Liverpool
L3 2BA
Director NameMr Paul Joseph Donaldson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threlfall Building Trueman Street
Liverpool
L3 2BA
Secretary NameMrs Christine Lenderyou
StatusClosed
Appointed01 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2019)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Philip Neil Sheard
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 13 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Darryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RolePartner Gunnercooke Llp
Country of ResidenceUnited Kingdom
Correspondence AddressGunnercooke Llp Delphian House Riverside
New Bailey Street
Manchester
Greater Manchester
M4 5FS
Secretary NameDarryl John Cooke
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGunnercooke Llp Delphian House Riverside
New Bailey Street
Manchester
Greater Manchester
M4 5FS
Director NameMr David William McIntyre
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMr David John Brennan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMrs Diane McEvoy-Robinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(2 weeks, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMr Peter Marples
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(2 weeks, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMs Vivienne Ruth Tyler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(2 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMr Nicholas Michael Small
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2015)
RolePolitician
Country of ResidenceEngland
Correspondence Address23 Sefton Drive
Liverpool
Merseyside
L8 3SD
Director NameMs Susan Price
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 12 Princess Dock Princes Parade
Liverpool
L3 1BG
Director NameMrs Trudy Patricia Burrows-Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 2016)
RoleAssistant Principal
Country of ResidenceWales
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMs Angela Cox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2016)
RoleDeputy Principal Quality And Transformation
Country of ResidenceEngland
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMr David Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ
Director NameMr Peter Grieve
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Centre Bankfield Road
Liverpool
L13 0BQ

Contact

Websitefirst4skills.com

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Liverpool Community College
100.00%
Ordinary

Financials

Year2014
Turnover£16,852,000
Gross Profit£6,172,000
Net Worth£1,311,000
Cash£1,064,000
Current Liabilities£1,298,000

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 August 2017Appointment of a voluntary liquidator (2 pages)
4 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
10 May 2017Statement of affairs with form AM02SOC (7 pages)
9 May 2017Result of meeting of creditors (50 pages)
21 April 2017Statement of affairs with form AM02SOA (17 pages)
18 April 2017Statement of administrator's proposal (48 pages)
17 March 2017Registered office address changed from Bankfield Centre Bankfield Road Liverpool L13 0BQ to 3 Hardman Street Manchester M3 3HF on 17 March 2017 (2 pages)
14 March 2017Appointment of an administrator (1 page)
10 February 2017Full accounts made up to 31 July 2016 (25 pages)
16 December 2016Appointment of Mr Philip Sheard as a director on 14 December 2016 (2 pages)
16 December 2016Termination of appointment of Peter Grieve as a director on 14 December 2016 (1 page)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2016Termination of appointment of David Wilson as a director on 25 October 2016 (1 page)
7 November 2016Termination of appointment of Susan Price as a director on 25 October 2016 (1 page)
7 November 2016Appointment of Mrs Christine Lenderyou as a secretary on 1 August 2016 (2 pages)
7 November 2016Appointment of Mr Peter Grieve as a director on 25 October 2016 (2 pages)
7 November 2016Termination of appointment of Angela Cox as a director on 25 October 2016 (1 page)
15 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
12 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(3 pages)
31 August 2016Appointment of Ms Veronica Forshaw as a director on 1 August 2016 (2 pages)
31 August 2016Appointment of Mr Paul Joseph Donaldson as a director on 1 August 2016 (2 pages)
31 August 2016Appointment of Mr Ian Smith as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Ms Julie Elizabeth Barnes as a director on 25 July 2016 (2 pages)
21 June 2016Appointment of Mr David Wilson as a director on 19 April 2016 (2 pages)
17 June 2016Termination of appointment of Trudy Patricia Burrows-Brown as a director on 13 January 2016 (1 page)
27 April 2016Full accounts made up to 31 July 2015 (23 pages)
20 April 2016Termination of appointment of David William Mcintyre as a director on 19 April 2016 (1 page)
29 October 2015Appointment of Trudy Burrows as a director on 6 July 2015 (2 pages)
29 October 2015Appointment of Trudy Burrows as a director on 6 July 2015 (2 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
29 September 2015Appointment of Mrs Angela Cox as a director on 17 September 2015 (2 pages)
30 June 2015Termination of appointment of Nicholas Michael Small as a director on 22 May 2015 (1 page)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 March 2015Appointment of Mrs Susan Price as a director on 20 January 2015 (2 pages)
25 March 2015Termination of appointment of David Brennan as a director on 4 December 2014 (1 page)
25 March 2015Termination of appointment of David Brennan as a director on 4 December 2014 (1 page)
4 February 2015Full accounts made up to 31 July 2014 (23 pages)
1 October 2014Termination of appointment of Peter Marples as a director on 17 September 2014 (2 pages)
1 October 2014Termination of appointment of Diane Mcevoy-Robinson as a director on 17 September 2014 (2 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
19 February 2014Full accounts made up to 31 July 2013 (16 pages)
23 September 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 June 2013Appointment of Nicholas Small as a director (3 pages)
24 May 2013Termination of appointment of Vivienne Tyler as a director (2 pages)
18 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 75
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 100
(4 pages)
18 October 2012Company name changed gc co no. 105 LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
(5 pages)
18 October 2012Change of name notice (2 pages)
11 October 2012Appointment of Ms Diane Mcevoy-Robinson as a director (3 pages)
11 October 2012Appointment of Vivienne Ruth Tyler as a director (3 pages)
11 October 2012Termination of appointment of Darryl Cooke as a director (2 pages)
11 October 2012Termination of appointment of Darryl Cooke as a secretary (2 pages)
11 October 2012Appointment of David William Mcintyre as a director (3 pages)
11 October 2012Appointment of Mrs Elaine Bowker as a director (3 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 21/09/2012
(3 pages)
11 October 2012Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 11 October 2012 (2 pages)
11 October 2012Appointment of Mr Peter Marples as a director (3 pages)
11 October 2012Appointment of David Brennan as a director (3 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)