Skipton
North Yorkshire
BD23 1UY
Director Name | James Harkness Donnelly |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 August 1998) |
Role | Builder |
Correspondence Address | Parkside 23 Park Road Cults Aberdeen Aberdeenshire AB1 9HR Scotland |
Director Name | Mrs Jacqueline Moira Louise Hamilton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 August 1998) |
Role | Secretary |
Correspondence Address | Cock Hill Stirton Skipton North Yorkshire BD23 3LH |
Secretary Name | Mrs Jacqueline Moira Louise Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 August 1998) |
Role | Company Director |
Correspondence Address | Cock Hill Stirton Skipton North Yorkshire BD23 3LH |
Registered Address | C/O Baker Tilly Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1997 | Receiver ceasing to act (2 pages) |
1 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: c/o baker tilly yorkshire house greek street leeds.LS1 5SN (1 page) |