Company NameKickscheme Limited
Company StatusDissolved
Company Number02699919
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Eric Watson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(6 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 24 January 2017)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Carla Beck House
Carla Beck Lane, Carleton
Skipton
North Yorkshire
BD23 3BQ
Director NameGregory Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 1999)
RoleBuilder
Correspondence AddressHigh Marchup Barn Cringles Lane
Silsden
Keighley
West Yorkshire
BD20 9JA
Secretary NameMrs Isabella Wilkinson
NationalityBritish
StatusResigned
Appointed06 May 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 1998)
RoleHousewife
Correspondence AddressHigh Marchup Farm Cringles Lane
Silsden
Keighley
West Yorkshire
BD20 9JA
Director NameMr Christopher John Varley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(6 months after company formation)
Appointment Duration24 years (resigned 11 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRaybridge House Raybridge Lane
Gargrave
Skipton
North Yorkshire
BD23 3PP
Secretary NameMrs Irene Joyce Varley
NationalityBritish
StatusResigned
Appointed29 October 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaybridge House
Skipton Road Gargrave
Skipton
North Yorkshire
BD23 3PP
Secretary NameClare Angela Downing
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2007)
RoleSelf Employed Book Keeper
Correspondence Address54 Pendle Road
Clitheroe
Lancashire
BB7 1JQ
Secretary NameJanice Simpson
NationalityBritish
StatusResigned
Appointed24 May 2007(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 24 March 2008)
RoleCompany Director
Correspondence Address9 Crag View Road
Skipton
North Yorkshire
BD23 2SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01756 796379
Telephone regionSkipton

Location

Registered AddressUnit 1 Locomotion Buildings
Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

4 at £1Christopher John Varley
50.00%
Ordinary
4 at £1Stephen Eric Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£45,107
Cash£41,765
Current Liabilities£500

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 May 2008Delivered 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 1994Delivered 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

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
12 October 2016Termination of appointment of Christopher John Varley as a director on 11 October 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Particulars of variation of rights attached to shares (3 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 24/03/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Return made up to 24/03/07; full list of members (7 pages)
18 June 2007Secretary resigned (1 page)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 April 2006Return made up to 24/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 April 2005Return made up to 24/03/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 April 2003Return made up to 24/03/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 March 2003Registered office changed on 10/03/03 from: unit 1 locomotion buildings engine shed lane skipton north yorkshire BD23 2BZ (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: raybridge house raybridge lane gargrave skipton north yorkshire BD23 3PP (1 page)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 June 2001Return made up to 24/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 April 2000Return made up to 24/03/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 April 1999Return made up to 24/03/99; full list of members (6 pages)
23 March 1999Director resigned (1 page)
12 November 1998Ad 24/10/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 November 1998New director appointed (2 pages)
23 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 April 1998Return made up to 24/03/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
14 April 1997Return made up to 24/03/97; no change of members (4 pages)
19 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 March 1996Return made up to 24/03/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1995Return made up to 24/03/95; no change of members (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)