Skipton
North Yorkshire
BD23 2LN
Director Name | Mr Keith Wright |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Rose Cottage Barn Gisburn Road Hellifield Skipton North Yorkshire BD23 4LA |
Secretary Name | Mrs Barbara Mary Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Rose Cottage Barn Gisburn Road Hellifield Skipton North Yorkshire BD23 4LA |
Director Name | Mr James Montague Dixon |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | Holy Barn Sugar Hill Addingham Ilkley West Yorkshire LS29 0PE |
Director Name | Mr Brian Johnson Whiteley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | East Grange Town Street Rawdon Leeds West Yorkshire LS19 6QJ |
Registered Address | Armstrong Watson & Co Saint Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £676,066 |
Cash | £734,239 |
Current Liabilities | £129,273 |
Latest Accounts | 21 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 February |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
18 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
19 June 2002 | Director resigned (1 page) |
12 June 2002 | Total exemption small company accounts made up to 21 February 2002 (6 pages) |
12 June 2002 | Accounting reference date shortened from 30/04/02 to 21/02/02 (1 page) |
3 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 August 2001 | Return made up to 03/08/01; full list of members
|
31 August 2000 | Return made up to 03/08/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
31 July 1998 | Return made up to 03/08/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
11 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
6 May 1997 | Return made up to 03/08/96; full list of members; amend (8 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 September 1996 | Return made up to 03/08/96; full list of members
|
1 August 1995 | Return made up to 03/08/95; full list of members
|
10 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |