Moorber Lane Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Secretary Name | Mr Neil David Marlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 29 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stainton Lodge Moorber Lane Coniston Cold Skipton North Yorkshire BD23 4EQ |
Director Name | Robert Alexander Ritchie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 29 December 2009) |
Role | Independent Financial Adviser |
Correspondence Address | 28 Green Lane Ecclesfield Sheffield S35 9WY |
Director Name | David Lewis Ball |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Glen House Harewood Road East Keswick Leeds West Yorkshire LS17 9HG |
Director Name | Mr Nicholas Henry Marriner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Hall Warwick On Eden Carlisle CA4 8PG |
Director Name | Alan John Stanford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 1992) |
Role | Financial Advisor |
Correspondence Address | 622 Streetsbrook Road Solihull West Midlands B91 1LB |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 1995) |
Role | Pensions Consultant |
Correspondence Address | 84 Cheshire Gardens Chessington Surrey KT9 2PS |
Registered Address | Bridford House Broughton Hall Skipton BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
Year | 2014 |
---|---|
Net Worth | £23,209 |
Cash | £7 |
Current Liabilities | £26,799 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2008 | Application for striking-off (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Full accounts made up to 30 September 2006 (18 pages) |
24 September 2007 | Return made up to 15/09/07; no change of members
|
8 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
28 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
21 September 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 October 2005 | Return made up to 15/09/05; full list of members
|
20 September 2005 | Registered office changed on 20/09/05 from: oaklands holyoake avenue bingley west yorkshire BD16 1EU (1 page) |
2 September 2005 | Full accounts made up to 31 March 2004 (16 pages) |
14 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
10 June 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
9 July 2003 | Full accounts made up to 31 March 2002 (9 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: north lane house, 9B north lane, headingley, west yorkshire. LS6 3HG (1 page) |
17 January 2003 | Full accounts made up to 31 March 2001 (9 pages) |
18 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
28 October 1999 | Amended full accounts made up to 31 March 1998 (9 pages) |
7 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
17 September 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
15 July 1998 | Particulars of mortgage/charge (9 pages) |
1 June 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (18 pages) |
14 October 1996 | Return made up to 15/09/96; no change of members
|
16 October 1995 | Return made up to 15/09/95; full list of members
|
13 March 1995 | New director appointed (2 pages) |
8 October 1994 | Return made up to 15/09/94; no change of members
|
28 November 1993 | Return made up to 15/09/93; full list of members (5 pages) |
2 March 1989 | Incorporation (6 pages) |