Malham
Skipton
BD23 4DA
Director Name | Mrs Susan Bailey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(7 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 20 June 2006) |
Role | Hotelier |
Correspondence Address | Coopers Laithe Malham Skipton BD23 4DA |
Secretary Name | Mark Andrew Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 June 2006) |
Role | Hotelier |
Correspondence Address | Coopers Laithe Malham Skipton BD23 4DA |
Director Name | Mr Ian Frederick Bailey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ash Lea 101a London Road Loughton Milton Keynes Buckinghamshire MK5 8AG |
Director Name | Mrs Marjorie Ann Bailey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Hotelier |
Correspondence Address | 8 Scholes Green Rotherham South Yorkshire S61 2RD |
Director Name | Mr Rodney John Bailey |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Hotelier |
Correspondence Address | 8 Scholes Green Rotherham South Yorkshire S61 2RD |
Director Name | Miss Karen Joy Thorpe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Under Lowe Lydgate Eyam Derbyshire S32 5QU |
Secretary Name | Mrs Marjorie Ann Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 8 Scholes Green Rotherham South Yorkshire S61 2RD |
Registered Address | Brown McLeod Ltd 51 Clarkegrove Road Sheffield Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £8,000 |
Cash | £4 |
Current Liabilities | £537 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
20 January 2006 | Application for striking-off (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2005 | Return made up to 20/01/05; full list of members
|
30 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
21 June 2003 | Return made up to 20/01/03; full list of members (8 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: river house hotel malham skipton north yorkshire BD23 4DA (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Return made up to 20/01/02; full list of members
|
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | £ ic 50000/8000 31/12/99 £ sr 42000@1=42000 (1 page) |
8 August 2000 | Return made up to 20/01/00; full list of members
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
17 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 275 ecclesall road sheffield south yorkshire S11 8NX (1 page) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 February 1998 | Return made up to 20/01/98; full list of members
|
14 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
21 March 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
17 January 1996 | Return made up to 20/01/96; no change of members (6 pages) |
20 January 1995 | Return made up to 20/01/95; full list of members
|
8 February 1994 | Return made up to 20/01/94; no change of members
|
29 January 1993 | Return made up to 20/01/93; no change of members
|
9 April 1992 | Return made up to 28/03/92; full list of members
|
18 June 1991 | Return made up to 28/03/91; no change of members (6 pages) |
27 March 1991 | Return made up to 22/01/91; no change of members (6 pages) |
27 April 1990 | Return made up to 28/03/90; full list of members (5 pages) |