Birkenhead
Merseyside
CH42 9NZ
Wales
Director Name | Mr Matthew Roy Stead |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2011) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | Pipers Court 3 Caroline Place Oxton Wirral CH43 1TR Wales |
Registered Address | The Basement 31 Hamilton Square Birkenhead Merseyside CH41 6AZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100 at £1 | Blue Sky People Solutions LTD 50.00% Ordinary A |
---|---|
100 at £1 | Matthew Stead 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,222 |
Cash | £8,156 |
Current Liabilities | £16,902 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Termination of appointment of Matthew Stead as a director (2 pages) |
3 January 2012 | Termination of appointment of Matthew Roy Stead as a director on 20 October 2011 (2 pages) |
28 December 2011 | Application to strike the company off the register (3 pages) |
28 December 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 24 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Andrew Leathwood as a director (1 page) |
21 October 2011 | Termination of appointment of Andrew Leathwood as a director on 20 October 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
12 January 2011 | Registered office address changed from The Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from the Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 12 January 2011 (1 page) |
10 September 2010 | Appointment of Mr Matthew Roy Stead as a director (2 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
10 September 2010 | Appointment of Mr Matthew Roy Stead as a director (2 pages) |
2 September 2010 | Company name changed the skills tree LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed the skills tree LIMITED\certificate issued on 02/09/10
|
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 September 2009 | Company name changed tpms skills LIMITED\certificate issued on 02/09/09 (2 pages) |
1 September 2009 | Company name changed tpms skills LIMITED\certificate issued on 02/09/09 (2 pages) |
31 March 2009 | Incorporation (20 pages) |
31 March 2009 | Incorporation (20 pages) |