Skipton
North Yorkshire
BD23 1NL
Director Name | Janet Elizabeth Turner |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 03 August 2021) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Secretary Name | Jessica Louise Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Peter Robert King |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 10 years, 3 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | The Annexe Beech Hill House Carleton Skipton North Yorkshire BD23 3EL |
Director Name | Mr Alfred Barry Stedham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 1 year, 2 months (resigned 03 May 1993) |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Malton House 87 High Street Newmarket Suffolk CB8 8JH |
Secretary Name | Mr Peter Robert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 10 years, 3 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | The Annexe Beech Hill House Carleton Skipton North Yorkshire BD23 3EL |
Director Name | Nicholas Shields |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1999) |
Role | Design/Sales |
Correspondence Address | 4 Firth Road Heaton Bradford West Yorkshire BD9 4RS |
Director Name | Lisa Joanne Artis |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Joanne Louise Jenkinson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 3 days (resigned 07 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.alexanderking.co.uk/ |
---|---|
Telephone | 01756 795374 |
Telephone region | Skipton |
Registered Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
55 at £1 | J.l. Alexander 55.00% Ordinary |
---|---|
45 at £1 | Janet Elizabeth Turner 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,063 |
Cash | £76,364 |
Current Liabilities | £94,478 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 May 1999 | Delivered on: 7 May 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2021 | Application to strike the company off the register (1 page) |
5 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 September 2020 | Previous accounting period shortened from 31 May 2021 to 31 July 2020 (1 page) |
9 April 2020 | Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
11 February 2020 | Termination of appointment of Joanne Louise Jenkinson as a director on 10 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Lisa Joanne Artis as a director on 10 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
31 March 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Appointment of Lisa Joanne Artis as a director on 1 March 2016 (3 pages) |
22 March 2016 | Appointment of Lisa Joanne Artis as a director on 1 March 2016 (3 pages) |
8 March 2016 | Appointment of Joanne Louise Jenkinson as a director on 1 March 2016 (3 pages) |
8 March 2016 | Appointment of Joanne Louise Jenkinson as a director on 1 March 2016 (3 pages) |
29 February 2016 | Director's details changed for Jessica Louise Alexander on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Jessica Louise Alexander on 1 February 2016 (2 pages) |
26 February 2016 | Secretary's details changed for Jessica Louise Alexander on 1 February 2016 (1 page) |
26 February 2016 | Director's details changed for Janet Elizabeth Turner on 1 February 2016 (2 pages) |
26 February 2016 | Secretary's details changed for Jessica Louise Alexander on 1 February 2016 (1 page) |
26 February 2016 | Director's details changed for Janet Elizabeth Turner on 1 February 2016 (2 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 January 2014 | Director's details changed for Jessica Louise Alexander on 15 March 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Jessica Louise Alexander on 15 March 2013 (1 page) |
8 January 2014 | Secretary's details changed for Jessica Louise Alexander on 15 March 2013 (1 page) |
8 January 2014 | Director's details changed for Jessica Louise Alexander on 15 March 2013 (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Janet Elizabeth Turner on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Janet Elizabeth Turner on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Janet Elizabeth Turner on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 28 February 2007 (9 pages) |
23 April 2007 | Full accounts made up to 28 February 2007 (9 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
28 January 2004 | Return made up to 20/01/04; full list of members
|
28 January 2004 | Return made up to 20/01/04; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
21 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members
|
21 February 2001 | Return made up to 01/02/01; full list of members
|
6 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Return made up to 01/02/99; no change of members (4 pages) |
8 April 1999 | Return made up to 01/02/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: the annexe beech hill house carleton, skipton north yorkshire BD23 3EL (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: the annexe beech hill house carleton, skipton north yorkshire BD23 3EL (1 page) |
12 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
12 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Auditor's resignation (2 pages) |