Skipton
North Yorkshire
BD23 1LW
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 November 2009) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 November 2009) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Robert Steven Blizzard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Hartlington Hall Burnsall Skipton North Yorkshire BD23 6BY |
Director Name | Christopher Simon Eales |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Director Name | Barry John Field |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppets Lowicks Road Tilford Farnham Surrey GU10 2EZ |
Director Name | Paul Steven Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Valley House Underdrive Sevenoaks Kent TN15 0RY |
Director Name | Ian Richard Hepworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 27 Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | John Arthur Jeanes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 1 Park Wood Drive Skipton North Yorkshire BD23 1NG |
Secretary Name | Christopher Simon Eales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2006) |
Role | Secretary & Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Terence Thorpe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Kings Farm Main Street Cononley Skipton North Yorkshire BD20 8LR |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Mr Alfred Barrington Meeks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southcroft Timble Otley West Yorkshire LS21 2NN |
Director Name | Mr Stephen William Haggerty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Hayfield House 8 Leeds Road Harrogate HG2 8AA |
Director Name | John Robin Skae |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Thornhill Gambles Lane Woodmancote Cheltenham Glos GL52 4PU Wales |
Director Name | Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1997) |
Role | Finance Director |
Correspondence Address | 3 Craven Court Silsden Keighley West Yorkshire BD20 0HF |
Director Name | David Grant |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 5 Shearing Path School Lane Addingham Ilkley West Yorkshire LS29 0SW |
Director Name | Mr Nigel Sherlock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Avenue Gosforth Newcastle Upon Tyne NE3 4DS |
Director Name | Harry Gillies Fell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | Beckfield House Bolton Road Addingham West Yorkshire LS29 0RF |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
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 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Resolution insolvency:res re books etc (1 page) |
5 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2008 | Declaration of solvency (3 pages) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 1 providence place skipton north yorkshire BD23 2HL (1 page) |
23 December 2008 | Resolutions
|
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
7 February 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
13 March 2004 | Director's particulars changed (2 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 May 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
15 December 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | Return made up to 23/04/99; full list of members
|
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 August 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Director's particulars changed (1 page) |
25 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
25 April 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 May 1996 | New director appointed (1 page) |
25 May 1996 | Return made up to 23/04/96; full list of members
|
25 May 1996 | Director resigned (2 pages) |
17 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 May 1995 | Return made up to 23/04/95; no change of members
|