Company NameSkills Action Limited
Company StatusDissolved
Company Number04411356
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameRichard Guy Associates Limited

Business Activity

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

Directors

Secretary NamePenny Sanders
NationalityBritish
StatusClosed
Appointed16 April 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 13 August 2019)
RoleCompany Director
Correspondence AddressChurch Villa Ford Lane
Northenden
Manchester
M22 4NQ
Director NamePenny Sanders
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 13 August 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Villa Ford Lane
Northenden
Manchester
M22 4NQ
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 11 December 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Highgrove Mews
Wilmslow
SK9 5DB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,818
Cash£5,440
Current Liabilities£2,622

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (1 page)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Registered office address changed from Church Villa Ford Lane Northenden Manchester M22 4NQ to 1 Highgrove Mews Wilmslow SK9 5DB on 17 December 2018 (1 page)
24 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 July 2015Director's details changed for Penny Sanders on 1 October 2014 (2 pages)
4 July 2015Secretary's details changed for Penny Sanders on 1 October 2014 (1 page)
4 July 2015Secretary's details changed for Penny Sanders on 1 October 2014 (1 page)
4 July 2015Secretary's details changed for Penny Sanders on 1 October 2014 (1 page)
4 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Director's details changed for Penny Sanders on 1 October 2014 (2 pages)
4 July 2015Registered office address changed from 19 Birch Polygon Manchester M14 5HX to Church Villa Ford Lane Northenden Manchester M22 4NQ on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 19 Birch Polygon Manchester M14 5HX to Church Villa Ford Lane Northenden Manchester M22 4NQ on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 19 Birch Polygon Manchester M14 5HX to Church Villa Ford Lane Northenden Manchester M22 4NQ on 4 July 2015 (1 page)
4 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Director's details changed for Penny Sanders on 1 October 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Registered office address changed from 4 Ashlea Court Market Drayton Shropshire TF9 1HZ United Kingdom on 3 June 2014 (1 page)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Penny Sanders on 1 September 2013 (2 pages)
3 June 2014Secretary's details changed for Penny Sanders on 1 September 2013 (1 page)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Secretary's details changed for Penny Sanders on 1 September 2013 (1 page)
3 June 2014Registered office address changed from 4 Ashlea Court Market Drayton Shropshire TF9 1HZ United Kingdom on 3 June 2014 (1 page)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Penny Sanders on 1 September 2013 (2 pages)
3 June 2014Registered office address changed from 4 Ashlea Court Market Drayton Shropshire TF9 1HZ United Kingdom on 3 June 2014 (1 page)
3 June 2014Secretary's details changed for Penny Sanders on 1 September 2013 (1 page)
3 June 2014Director's details changed for Penny Sanders on 1 September 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 March 2010Company name changed richard guy associates LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Company name changed richard guy associates LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
11 December 2009Appointment of Penny Sanders as a director (2 pages)
11 December 2009Termination of appointment of Richard Guy as a director (1 page)
11 December 2009Termination of appointment of Richard Guy as a director (1 page)
11 December 2009Appointment of Penny Sanders as a director (2 pages)
15 May 2009Return made up to 08/04/09; full list of members (3 pages)
15 May 2009Return made up to 08/04/09; full list of members (3 pages)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Secretary's change of particulars / penny sanders / 13/05/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 19 birch polygon manchester greater manchester M14 5HX (1 page)
14 May 2009Registered office changed on 14/05/2009 from 19 birch polygon manchester greater manchester M14 5HX (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Secretary's change of particulars / penny sanders / 13/05/2009 (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 May 2008Return made up to 08/04/08; full list of members (3 pages)
12 May 2008Return made up to 08/04/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 08/04/07; full list of members (2 pages)
24 April 2007Return made up to 08/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 08/04/05; full list of members (6 pages)
12 May 2005Return made up to 08/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
14 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
12 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (3 pages)
8 May 2002Registered office changed on 08/05/02 from: 25 whitechapel street didsbury manchester M20 6UB (1 page)
8 May 2002Registered office changed on 08/05/02 from: 25 whitechapel street didsbury manchester M20 6UB (1 page)
8 May 2002New director appointed (3 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
8 April 2002Incorporation (9 pages)
8 April 2002Incorporation (9 pages)