Stirton
Skipton
N Yorks
BD23 3LH
Director Name | John Clarke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longsight House Longsight Road Langho Blackburn Lancashire BB6 8AD |
Director Name | Peter Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spindrift Bar Road, Helford Passage Hill,Mawnan Smith Falmouth Cornwall TR11 5LE |
Secretary Name | Mr Geoffrey Shaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1993(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Craigwell Road Prestwich Manchester Lancashire M25 0FE |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 09 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr John Charles Griffith Hulbert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 09 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greyfriars 21a Riddings Road Hale Altrincham Cheshire WA15 9DS |
Director Name | Mr John Christopher Hadfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eastern Avenue Burnley Lancashire BB10 2NN |
Director Name | Mrs Joan Clarke |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 April 2006) |
Role | Housewife/Co Director |
Correspondence Address | High Trees The Bailey Skipton North Yorkshire BD23 1AS |
Director Name | Tom Clarke |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 1993) |
Role | Chairman |
Correspondence Address | High Trees The Bailey Skipton North Yorkshire BD23 1AS |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Secretary Name | Mrs Joan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | High Trees The Bailey Skipton North Yorkshire BD23 1AS |
Director Name | John Downey |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1996) |
Role | Certified Accountant |
Correspondence Address | 30 Straits Lane Read Burnley Lancashire BB12 7PQ |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
312.2k at £1 | Joan Burns 5.13% 2nd Preference |
---|---|
312.2k at £1 | John Clarke 5.13% 2nd Preference |
- | OTHER 31.73% - |
226.9k at £1 | Trustees Of Joan Clarke 1968 Settlement 3.73% 1st Preference |
1.5m at £1 | Trustees Of Mr & Mrs Clarke's 1988 Settlement 24.69% 2nd Preference |
181.1k at £1 | Peter Clarke 2.98% Ordinary |
150.2k at £1 | John Clarke 2.47% Ordinary |
125.1k at £1 | Joan Burns 2.06% Ordinary |
116.6k at £1 | Trustees Of Joan Clarke (Jb) Discretionary Settlement 1.92% Ordinary |
116.3k at £1 | Trustees Of Joan Clarke (Jc) Discretionary Settlement 1.91% Ordinary |
116.3k at £1 | Trustees Of Joan Clarke (Pc) Discretionary Settlement 1.91% Ordinary |
104.6k at £1 | Trustees Of The Joan Clarke Jc Discretionary Settlement 1.72% Crpps |
104.6k at £1 | Trustees Of The Joan Clarke Pc Discretionary Settlement 1.72% Crpps |
104.2k at £1 | Trustees Of The Joan Clarke Jb Discretionary Settlement 1.71% Crpps |
97.6k at £1 | Trustees Of The Tom Clarke Ej Discretionary Settlement 1.60% Crpps |
97.6k at £1 | Trustees Of The Tom Clarke Er Discretionary Settlement 1.60% Crpps |
97.6k at £1 | Trustees Of The Tom Clarke Et Discretionary Settlement 1.60% Crpps |
97.6k at £1 | Trustees Of The Tom Clarke Fk Discretionary Settlement 1.60% Crpps |
97.6k at £1 | Trustees Of The Tom Clarke Nj Discretionary Settlement 1.60% Crpps |
97.6k at £1 | Trustees Of The Tom Clarke Sa Discretionary Settlement 1.60% Crpps |
95.2k at £1 | Trustees Of Joan Clarke 1985 Settlement 1.56% 2nd Preference |
Year | 2014 |
---|---|
Turnover | £200,000 |
Net Worth | -£1,564,000 |
Cash | £52,000 |
Current Liabilities | £544,000 |
Latest Accounts | 29 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Notice of final account prior to dissolution (1 page) |
9 January 2015 | Return of final meeting of creditors (1 page) |
5 August 2014 | Insolvency:liquidator's annual progress report - compulsory liqudiation - b/d date - 06/06/2014 (10 pages) |
15 November 2013 | Appointment of a liquidator (1 page) |
15 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
15 November 2013 | Court order insolvency:court order - removal of liquidator (12 pages) |
5 August 2013 | Insolvency:annual progress report - brought down date 6TH june 2013 (11 pages) |
29 June 2012 | Appointment of a liquidator (1 page) |
25 June 2012 | Registered office address changed from 36 Craigwell Road Prestwich Manchester Lancashire M25 0FE on 25 June 2012 (2 pages) |
15 May 2012 | Order of court to wind up (4 pages) |
8 February 2012 | Full accounts made up to 29 January 2011 (20 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Director's details changed for Peter Clarke on 9 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Peter Clarke on 9 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mrs Joan Adamson on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mrs Joan Adamson on 1 December 2011 (2 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Group of companies' accounts made up to 30 January 2010 (36 pages) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (28 pages) |
17 June 2009 | Group of companies' accounts made up to 31 January 2009 (34 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (10 pages) |
15 September 2008 | Group of companies' accounts made up to 2 February 2008 (35 pages) |
15 September 2008 | Group of companies' accounts made up to 2 February 2008 (35 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
8 January 2008 | Return made up to 11/12/07; no change of members
|
9 October 2007 | Group of companies' accounts made up to 31 January 2007 (36 pages) |
8 March 2007 | Group of companies' accounts made up to 31 January 2006 (34 pages) |
6 January 2007 | Return made up to 11/12/06; full list of members (12 pages) |
18 December 2006 | Resolutions
|
24 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page) |
11 May 2006 | Director resigned (1 page) |
3 March 2006 | Group of companies' accounts made up to 31 January 2005 (31 pages) |
24 January 2006 | Memorandum and Articles of Association (5 pages) |
24 January 2006 | Ad 11/01/06--------- £ si 2163320@1=2163320 £ ic 5011871/7175191 (4 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | Nc inc already adjusted 11/01/06 (2 pages) |
3 January 2006 | Return made up to 11/12/05; no change of members
|
29 January 2005 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (13 pages) |
13 February 2004 | Return made up to 11/12/03; no change of members (10 pages) |
22 August 2003 | Group of companies' accounts made up to 31 January 2003 (33 pages) |
18 December 2002 | Return made up to 11/12/02; no change of members (10 pages) |
1 October 2002 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members
|
30 August 2001 | Group of companies' accounts made up to 31 January 2001 (37 pages) |
29 December 2000 | Return made up to 20/12/00; no change of members (8 pages) |
12 October 2000 | Full group accounts made up to 31 January 2000 (33 pages) |
26 May 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 20/12/99; full list of members (8 pages) |
1 November 1999 | Full group accounts made up to 31 January 1999 (34 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members
|
11 November 1998 | Full group accounts made up to 31 January 1998 (33 pages) |
13 February 1998 | Resolutions
|
9 January 1998 | Return made up to 20/12/97; no change of members
|
8 October 1997 | Full group accounts made up to 31 January 1997 (33 pages) |
21 August 1997 | Memorandum and Articles of Association (12 pages) |
12 August 1997 | Resolutions
|
6 January 1997 | Return made up to 20/12/96; full list of members (14 pages) |
28 November 1996 | Full group accounts made up to 31 January 1996 (29 pages) |
14 November 1996 | Director resigned (1 page) |
12 January 1996 | Return made up to 20/12/95; no change of members
|
6 October 1995 | Full group accounts made up to 31 January 1995 (28 pages) |
9 June 1995 | Resolutions
|
14 January 1995 | Return made up to 20/12/94; no change of members
|
24 October 1994 | Full group accounts made up to 31 January 1994 (25 pages) |
20 January 1994 | Return made up to 20/12/93; full list of members
|
18 January 1991 | Return made up to 20/12/90; full list of members (9 pages) |
10 January 1990 | Return made up to 20/12/89; full list of members (12 pages) |
4 April 1989 | Resolutions
|
31 March 1989 | Certificate of change of name and re-registration to Limited (1 page) |
29 March 1989 | Application for reregistration from UNLTD to LTD (1 page) |
21 December 1988 | Return made up to 10/10/88; full list of members; amend (13 pages) |
21 January 1987 | Return made up to 20/09/86; full list of members (5 pages) |
24 September 1985 | Annual return made up to 14/09/85 (7 pages) |
4 October 1984 | Annual return made up to 19/09/84 (6 pages) |
16 February 1984 | Annual return made up to 28/12/83 (6 pages) |