Carla Beck Lane, Carleton
Skipton
North Yorkshire
BD23 3BQ
Director Name | Gregory Wilkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 1999) |
Role | Builder |
Correspondence Address | High Marchup Barn Cringles Lane Silsden Keighley West Yorkshire BD20 9JA |
Secretary Name | Mrs Isabella Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 1998) |
Role | Housewife |
Correspondence Address | High Marchup Farm Cringles Lane Silsden Keighley West Yorkshire BD20 9JA |
Director Name | Mr Christopher John Varley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(6 months after company formation) |
Appointment Duration | 24 years (resigned 11 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Raybridge House Raybridge Lane Gargrave Skipton North Yorkshire BD23 3PP |
Secretary Name | Mrs Irene Joyce Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raybridge House Skipton Road Gargrave Skipton North Yorkshire BD23 3PP |
Secretary Name | Clare Angela Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2007) |
Role | Self Employed Book Keeper |
Correspondence Address | 54 Pendle Road Clitheroe Lancashire BB7 1JQ |
Secretary Name | Janice Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(15 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 24 March 2008) |
Role | Company Director |
Correspondence Address | 9 Crag View Road Skipton North Yorkshire BD23 2SA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01756 796379 |
---|---|
Telephone region | Skipton |
Registered Address | Unit 1 Locomotion Buildings Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
4 at £1 | Christopher John Varley 50.00% Ordinary |
---|---|
4 at £1 | Stephen Eric Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,107 |
Cash | £41,765 |
Current Liabilities | £500 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 May 2008 | Delivered on: 23 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-4 locomotion buildings, engine shed lane, skipton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 May 1994 | Delivered on: 27 May 1994 Satisfied on: 16 May 2008 Persons entitled: North Yorkshire County Council Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: Land to the south of engine shed lane, skipton,north yorkshire t/no NYK138579. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Termination of appointment of Christopher John Varley as a director on 11 October 2016 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 24/03/08; no change of members
|
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Return made up to 24/03/07; full list of members (7 pages) |
18 June 2007 | Secretary resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: unit 1 locomotion buildings engine shed lane skipton north yorkshire BD23 2BZ (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: raybridge house raybridge lane gargrave skipton north yorkshire BD23 3PP (1 page) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
12 November 1998 | Ad 24/10/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
10 November 1998 | New director appointed (2 pages) |
23 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
14 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 March 1995 | Return made up to 24/03/95; no change of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |