Hebden
Skipton
North Yorkshire
BD23 5EE
Director Name | John Paul Martin Moody |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years (closed 05 August 1997) |
Role | Solicitor |
Correspondence Address | Dibbles Bridge Cottage Hebden Skipton North Yorkshire BD23 5EE |
Secretary Name | Ann Maureen Moody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years (closed 05 August 1997) |
Role | Retired |
Correspondence Address | Dibbles Bridge Cottage Hebden Skipton North Yorkshire BD23 5EE |
Director Name | James Howard Wales |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 August 1997) |
Role | Architect |
Correspondence Address | 3 The Bailey Skipton North Yorkshire BD23 1AP |
Director Name | Colin Ludlam |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 August 1997) |
Role | Economist |
Correspondence Address | Pomona Farm Slates Lane Ilkley West Yorkshire LS29 0DY |
Director Name | Ingrid Margrethe Ludlam |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 08 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 August 1997) |
Role | Medical Technologist |
Correspondence Address | Pomona Farm Slates Lane Ilkley West Yorkshire LS29 0DY |
Director Name | Mary Sandra Wales |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 August 1997) |
Role | School Teacher |
Correspondence Address | 3 The Bailey Skipton North Yorkshire BD23 1AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Newmarket Street Skipton North Yorkshire BD23 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: bridge house chapel hill skipton north yorkshire BD23 1NL (1 page) |
19 May 1995 | Ad 11/05/95--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |