Skipton
North Yorkshire
BD23 1BT
Secretary Name | Kathryn Anne Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1993(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 5 Regent Crescent Skipton North Yorkshire BD23 1BG |
Director Name | Mr Robert Louis Evans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | Ivy Cottage Farm Carleton Skipton North Yorkshire BD23 3BY |
Secretary Name | Mrs Mavis Irene Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | Ivy Cottage Farm Carleton Skipton North Yorkshire BD23 3BY |
Director Name | Mr Philip Evans |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2012) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Regent Drive Skipton North Yorkshire BD23 1AY |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | R L Evans Settlement 50.00% Ordinary |
---|---|
25 at £1 | Stephen Louis Evans 25.00% Ordinary |
13 at £1 | Executors Of Philip Joseph Evans 13.00% Ordinary |
12 at £1 | Kathryn Anne Cox 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,317 |
Cash | £135,369 |
Current Liabilities | £12,052 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 1984 | Delivered on: 19 September 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties, and/or the proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book and other debts (see M9). Outstanding |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
3 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 November 2012 | Termination of appointment of Philip Evans as a director
|
7 November 2012 | Termination of appointment of Philip Evans as a director
|
5 November 2012 | Termination of appointment of Philip Evans as a director (1 page) |
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Termination of appointment of Philip Evans as a director (1 page) |
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 October 2009 | Director's details changed for Stephen Louis Evans on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Louis Evans on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Evans on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Philip Evans on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Evans on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Louis Evans on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
12 May 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
12 May 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
22 November 2004 | Return made up to 24/10/04; full list of members
|
22 November 2004 | Return made up to 24/10/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o clark whitehill josolyne holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o clark whitehill josolyne holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
21 January 2004 | Auditor's resignation (1 page) |
21 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
23 December 2002 | Return made up to 24/10/02; full list of members (8 pages) |
23 December 2002 | Return made up to 24/10/02; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 November 2001 | Return made up to 24/10/01; full list of members
|
15 November 2001 | Return made up to 24/10/01; full list of members
|
2 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
2 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
4 December 2000 | Return made up to 24/10/00; full list of members (8 pages) |
4 December 2000 | Return made up to 24/10/00; full list of members (8 pages) |
27 January 2000 | Return made up to 24/10/99; full list of members (7 pages) |
27 January 2000 | Return made up to 24/10/99; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 November 1997 | Return made up to 24/10/97; no change of members
|
7 November 1997 | Return made up to 24/10/97; no change of members
|
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
4 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
6 May 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
6 May 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
11 November 1991 | Accounts for a small company made up to 31 July 1991 (5 pages) |
11 November 1991 | Accounts for a small company made up to 31 July 1991 (5 pages) |