Carleton New Road
Skipton
North Yorkshire
BD23 2AA
Director Name | Gordon Beresford |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 July 2004) |
Role | Builder |
Correspondence Address | 16 Princes Drive Skipton North Yorkshire BD23 1HL |
Director Name | Doreen Beresford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandylands Business Park Carleton New Road Skipton North Yorkshire BD23 2AA |
Director Name | Gary Beresford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Park View Skipton West Yorkshire BD23 1UN |
Director Name | Tracy Wilson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2000) |
Role | Book Keeper |
Correspondence Address | 80 Burnside Crescent Skipton North Yorkshire BD23 2BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Park View Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,138 |
Cash | £34 |
Current Liabilities | £11,380 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members
|
28 June 2003 | Registered office changed on 28/06/03 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page) |
28 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 January 2003 | Return made up to 26/10/02; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 January 2002 | Return made up to 26/10/01; full list of members (7 pages) |
27 December 2000 | Return made up to 26/10/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Ad 01/05/00--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
25 February 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 April 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
21 January 1998 | Return made up to 26/10/97; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 October 1994 (7 pages) |
12 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
25 June 1996 | Ad 05/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
15 June 1996 | Return made up to 26/10/94; full list of members (8 pages) |
15 June 1996 | Return made up to 26/10/95; full list of members (7 pages) |
23 April 1996 | Strike-off action suspended (1 page) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 May 1995 | New secretary appointed;director resigned (2 pages) |