15 Church Street, Gargrave
Skipton
North Yorkshire
BD23 3NE
Secretary Name | Mr Andrew John Ronald Linden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paget Hall 15 Church Street, Gargrave Skipton North Yorkshire BD23 3NE |
Director Name | Victoria Louise Davey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 21 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Parish Ghyll Road Ilkley West Yorkshire LS29 9NG |
Director Name | Mark Hewson Overend |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 January 2004) |
Role | Solicitor |
Correspondence Address | Hollin Nook Moor Lane Burley In Wharfedale LS29 7SW |
Registered Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2005 | Application for striking-off (1 page) |
9 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
22 October 2003 | Company name changed davone LIMITED\certificate issued on 22/10/03 (2 pages) |
25 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: st andrew's house st andrews's street leeds LS3 1LF (1 page) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 June 2000 | Return made up to 21/06/00; full list of members
|
19 August 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
30 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
30 July 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
6 August 1996 | Return made up to 03/07/96; no change of members (4 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |