Long Preston
Skipton
North Yorkshire
BD23 4QR
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 November 2002) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ribblesdale Court Long Preston North Yorkshire BD23 4RF |
Director Name | Phillip Clive Hemmings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994 |
Appointment Duration | 1 week, 3 days (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 230 Lode Lane Solihull West Midlands B91 2HS |
Secretary Name | Mr Stephen David Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994 |
Appointment Duration | 1 week, 3 days (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TT |
Secretary Name | Mrs Sylvia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | Bendgate Cottage Long Preston Skipton North Yorkshire BD23 4QR |
Registered Address | Progress Works Engineshed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
30 August 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
6 June 2001 | Return made up to 03/05/01; full list of members
|
21 June 2000 | Full accounts made up to 31 May 2000 (7 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
8 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 June 1998 | Return made up to 03/05/98; full list of members
|
25 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: victory works dalton lane keighley west yorkshire BD21 4JH (1 page) |
3 April 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
22 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
23 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |