Skipton
North Yorkshire
BD23 6AZ
Director Name | Ian Paul Jennings |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Stefan Kulik |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Production Director |
Correspondence Address | 33 Long Meadow Skipton North Yorkshire BD23 1BH |
Director Name | Peter Fosbrook |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(2 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1995) |
Role | Business Partner |
Correspondence Address | 382 Wakefield Road Dalton Huddersfield HD5 8DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £86,778 |
Cash | £115 |
Current Liabilities | £368,508 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 August 2003 | Dissolved (1 page) |
---|---|
1 October 2002 | Resolutions
|
1 October 2002 | Appointment of a voluntary liquidator (1 page) |
1 October 2002 | Statement of affairs (6 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: berkeley house berkeley road leeds west yorkshire LS8 8RU (1 page) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (12 pages) |
6 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 525 york road leeds LS9 6TA (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 27/05/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 27/05/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 27/05/96; full list of members
|
21 May 1996 | Auditor's resignation (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |