Skipton
North Yorkshire
BD23 2AR
Director Name | Mr Sean Clarke |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 June 2003) |
Role | Sales Manager |
Correspondence Address | The Chalet Wetherby Road, Scarcroft Leeds West Yorkshire LS14 3HJ |
Secretary Name | Mr Arthur John Kitchener Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(12 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 4 Calverley Bridge Rodley Leeds West Yorkshire LS13 1NW |
Secretary Name | Paul Craig Shardlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 1 Warde Aldam Crescent Wickersley Rotherham South Yorkshire S66 0HN |
Director Name | Stanley Russell Hutchinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2003) |
Role | Company Director |
Correspondence Address | 1 Harlow Oval Mews Harrogate North Yorkshire HG2 0HJ |
Director Name | Paul Craig Shardlow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2003) |
Role | Accountant |
Correspondence Address | 1 Warde Aldam Crescent Wickersley Rotherham South Yorkshire S66 0HN |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £736,496 |
Net Worth | £378,256 |
Cash | £478 |
Current Liabilities | £1,275,767 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
2 May 2007 | Dissolved (1 page) |
---|---|
2 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Appointment of a voluntary liquidator (1 page) |
4 September 2003 | Statement of affairs (9 pages) |
4 September 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
24 August 2003 | Registered office changed on 24/08/03 from: tunstall road leeds west yorkshire LS11 5HL (1 page) |
12 August 2003 | Company name changed M1 commercials LIMITED\certificate issued on 12/08/03 (3 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Particulars of mortgage/charge (11 pages) |
11 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
26 April 2003 | Return made up to 04/04/03; full list of members
|
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
27 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
8 March 2001 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Return made up to 04/04/00; full list of members
|
29 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 04/04/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: junction 45 M1 carr moor side leeds LS11 5HL (1 page) |
20 June 1995 | Return made up to 04/04/95; full list of members (6 pages) |
16 May 1995 | Particulars of mortgage/charge (12 pages) |
11 March 1994 | Particulars of mortgage/charge (3 pages) |