Company NameSkills 2000 (Wirral) Limited
Company StatusDissolved
Company Number04448417
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Keith Wallace Elliott
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleSports Analyst
Country of ResidenceEngland
Correspondence Address22 Burrell Close
Prenton
Birkenhead
Merseyside
CH42 8QE
Wales
Secretary NameKeith Elliott
NationalityBritish
StatusClosed
Appointed01 September 2008(6 years, 3 months after company formation)
Appointment Duration13 years (closed 21 September 2021)
RoleCompany Director
Correspondence Address22 Burrell Close
Prenton
Birkenhead
Wirral
CH42 8QE
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameValerie Elliott
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Burrell Close
Prenton
Birkenhead
Merseyside
CH42 8QE
Wales
Secretary NameMartin Elliott
NationalityBritish
StatusResigned
Appointed18 May 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 May 2004)
RoleCompany Director
Correspondence Address22 Burrell Close
Prenton
Birkenhead
Wirral
CH42 8QE
Wales
Secretary NameSteven Elliott
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2007)
RoleSecretary
Correspondence Address22 Burrell Close
Prenton
Birkenhead
CH42 8QE
Wales
Secretary NameEve Harvey
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleSecretary
Correspondence Address22 Burrell Close
Prenton
Birkenhead
Merseyside
CH42 8QE
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0151 6091134
Telephone regionLiverpool

Location

Registered Address22 Burrell Close
Prenton Birkenhead
Merseyside
CH42 8QE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£132,164
Cash£4,716
Current Liabilities£1,403

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(4 pages)
6 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Keith Elliott on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Keith Elliott on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Keith Elliott on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (21 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (21 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 26 May 2010 (14 pages)
28 May 2010Annual return made up to 26 May 2010 (14 pages)
8 July 2009Secretary appointed keith elliott (2 pages)
8 July 2009Secretary appointed keith elliott (2 pages)
8 July 2009Return made up to 28/05/09; full list of members (10 pages)
8 July 2009Return made up to 28/05/09; full list of members (10 pages)
2 July 2009Appointment terminated secretary eve harvey (1 page)
2 July 2009Appointment terminated secretary eve harvey (1 page)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2008Return made up to 27/05/08; change of members (6 pages)
14 August 2008Return made up to 27/05/08; change of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2007Return made up to 27/05/07; full list of members (6 pages)
7 August 2007Return made up to 27/05/07; full list of members (6 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2006Return made up to 27/05/06; full list of members (6 pages)
6 June 2006Return made up to 27/05/06; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 27/05/05; full list of members (6 pages)
9 June 2005Return made up to 27/05/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 27/05/03; full list of members (6 pages)
18 July 2003Return made up to 27/05/03; full list of members (6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages)
12 July 2002New secretary appointed (4 pages)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages)
12 July 2002New director appointed (4 pages)
12 July 2002New secretary appointed (4 pages)
12 July 2002New director appointed (4 pages)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
27 May 2002Incorporation (15 pages)
27 May 2002Incorporation (15 pages)