Company NameWorkskills (Essex)
Company StatusDissolved
Company Number04923014
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennifer Louise Brick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleRegional Employment Manager
Country of ResidenceEngland
Correspondence Address17 Iona Walk
Rowhedge
Colchester
CO5 7UD
Director NameMr Stephen John Fisher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address33 West Street
Coggeshall
Essex
CO6 1NS
Director NameDr Steven Wayne Carey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 12 May 2009)
RoleTranscription Centre Manager
Country of ResidenceEngland
Correspondence Address122 Bull Lane
Rayleigh
Essex
SS6 8NH
Director NameBeverley Egan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 12 May 2009)
RoleManager
Correspondence Address57 Oakfield Road
Benfleet
Essex
SS7 5NS
Director NameJohn Paul Mason
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 12 May 2009)
RoleInclusion Worker
Country of ResidenceEngland
Correspondence Address74 Manors Way
Silver End
Witham
Essex
CM8 3QP
Secretary NamePaul Anthony Edwards
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address10 Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RG
Director NameBente Hjordis Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleEmployment Manager
Correspondence Address58 Stanley Rise
Chelmark Village
Chelmsford
Essex
CM2 6PL
Director NameBrian Tom Loader
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCharity Director
Correspondence AddressPrimrose Lodge
Drapers Chase, Heybridge
Maldon
Essex
CM9 4QT
Director NameMr Stacey Lewis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address72 Rosemary Avenue
Braintree
Essex
CM7 2TA
Director NameEmma Mary Laycock
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleLegal Officer
Correspondence Address124 Lydyett Lane
Barnton
Northwich
Cheshire
CW8 4JU
Secretary NameTony James Phillips
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrewood Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QH
Director NameMiss Natalie Meadows
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2007)
RoleTrainer
Country of ResidenceEngland
Correspondence Address11 Mulberry Avenue
Colchester
Essex
CO2 8RZ
Director NameMr Stephen John Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2006)
RoleRetired Co Director
Country of ResidenceUnited Kingdom
Correspondence AddressTessmorlands Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Director NamePhilip James Miller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 March 2005)
RoleC E Of Charity
Correspondence Address19a Chapel Street
Rowhedge
Colchester
Essex
CO5 7JS
Secretary NameMyles Cooper
NationalityBritish
StatusResigned
Appointed08 September 2004(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address2 New Writtle Street
Chelmsford
Essex
CM2 0RR
Director NameJohn Gareth Patrick Anthony Gauly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 December 2006)
RoleThird Sector Chief Executive
Correspondence Address21 Eastern Avenue
Southend On Sea
Essex
SS2 5QX
Director NameSiobhan Margaret Pierce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2007)
RoleCharity Chief Executive
Correspondence Address72 Rayne Road
Braintree
Essex
CM7 2QP

Location

Registered AddressC/O Interact
Moulsham Mill
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,179
Cash£6,901
Current Liabilities£23,445

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (2 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2007Annual return made up to 06/10/07 (2 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
16 November 2006New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Annual return made up to 06/10/06 (3 pages)
1 September 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 August 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
11 October 2005Annual return made up to 06/10/05 (3 pages)
12 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 March 2005Director resigned (1 page)
15 November 2004New director appointed (2 pages)
19 October 2004Annual return made up to 06/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: 3 the courtyard windhill bishops stortford hertfordshire CM23 2ND (1 page)
22 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)