Company NameSkipton Health & Leisure Limited
Company StatusDissolved
Company Number02866171
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Secretary NameDoreen Beresford
NationalityBritish
StatusClosed
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSandylands Business Park
Carleton New Road
Skipton
North Yorkshire
BD23 2AA
Director NameGordon Beresford
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 27 July 2004)
RoleBuilder
Correspondence Address16 Princes Drive
Skipton
North Yorkshire
BD23 1HL
Director NameDoreen Beresford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSandylands Business Park
Carleton New Road
Skipton
North Yorkshire
BD23 2AA
Director NameGary Beresford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Park View
Skipton
West Yorkshire
BD23 1UN
Director NameTracy Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2000)
RoleBook Keeper
Correspondence Address80 Burnside Crescent
Skipton
North Yorkshire
BD23 2BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park View Court
Saint Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,138
Cash£34
Current Liabilities£11,380

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Registered office changed on 28/06/03 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 January 2003Return made up to 26/10/02; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 January 2002Return made up to 26/10/01; full list of members (7 pages)
27 December 2000Return made up to 26/10/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Ad 01/05/00--------- £ si 35@1=35 £ ic 100/135 (2 pages)
25 February 2000Director resigned (1 page)
28 October 1999Return made up to 26/10/99; full list of members (7 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 April 1999Director resigned (1 page)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
21 January 1998Return made up to 26/10/97; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 October 1996 (7 pages)
15 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 November 1996Accounts for a small company made up to 31 October 1994 (7 pages)
12 November 1996Return made up to 26/10/96; full list of members (6 pages)
25 June 1996Ad 05/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
15 June 1996Return made up to 26/10/94; full list of members (8 pages)
15 June 1996Return made up to 26/10/95; full list of members (7 pages)
23 April 1996Strike-off action suspended (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
4 May 1995New secretary appointed;director resigned (2 pages)