The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Secretary Name | Joanne Snowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | 12 Westlea Avenue Riddlesden Keighley West Yorkshire BD20 5EJ |
Secretary Name | Ian Christopher Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(1 month after company formation) |
Appointment Duration | 3 days (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | St James Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Richard Anthony Clarkson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Ashwell House Hutton Roof Carnforth Lancashire LA6 2PG |
Director Name | Mr Dennis Hoban |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JB |
Director Name | Mr Jonathan Hugh Schofield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Parkgate Road Neston CH64 6QF Wales |
Secretary Name | Mr Jonathan Hugh Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Parkgate Road Neston CH64 6QF Wales |
Secretary Name | Mr Trevor Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands The Mains, Giggleswick Settle North Yorkshire BD24 0AX |
Director Name | Carole Ormerod |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End 90 Cherry Lane Lymm Cheshire WA13 0PD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hope Mills Hope Place Keighley West Yorkshire BD21 5LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2010 | Application to strike the company off the register (2 pages) |
18 March 2010 | Application to strike the company off the register (2 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire, BD21 1AG (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire, BD21 1AG (1 page) |
20 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Notice of assignment of name or new name to shares (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Notice of assignment of name or new name to shares (2 pages) |
16 June 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
16 June 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
12 August 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
12 August 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
27 July 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
27 July 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 September 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
11 September 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
21 November 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
21 November 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
8 May 2002 | Particulars of mortgage/charge (6 pages) |
8 May 2002 | Particulars of mortgage/charge (6 pages) |
29 November 2001 | Group of companies' accounts made up to 31 January 2001 (19 pages) |
29 November 2001 | Group of companies' accounts made up to 31 January 2001 (19 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
10 November 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
10 November 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members
|
29 June 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
29 June 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
21 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
16 September 1998 | Conve 28/08/98 (1 page) |
16 September 1998 | £ nc 118540/159756 28/08/98 (1 page) |
16 September 1998 | Conve 28/08/98 (1 page) |
16 September 1998 | £ nc 118540/159756 28/08/98 (1 page) |
16 September 1998 | Ad 28/08/98--------- £ si [email protected]=7000 £ ic 111540/118540 (2 pages) |
16 September 1998 | Ad 28/08/98--------- £ si [email protected]=22365 £ ic 137390/159755 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Ad 28/08/98--------- £ si [email protected]=18850 £ ic 118540/137390 (2 pages) |
16 September 1998 | Ad 28/08/98--------- £ si [email protected]=22365 £ ic 137390/159755 (2 pages) |
16 September 1998 | Ad 28/08/98--------- £ si [email protected]=18850 £ ic 118540/137390 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Ad 28/08/98--------- £ si [email protected]=7000 £ ic 111540/118540 (2 pages) |
14 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
28 November 1996 | Full group accounts made up to 31 January 1996 (20 pages) |
28 November 1996 | Full group accounts made up to 31 January 1996 (20 pages) |
17 June 1996 | Return made up to 23/05/96; change of members (6 pages) |
17 June 1996 | Return made up to 23/05/96; change of members (6 pages) |
15 February 1996 | Full group accounts made up to 31 January 1995 (17 pages) |
15 February 1996 | Full group accounts made up to 31 January 1995 (17 pages) |
8 November 1995 | Ad 13/07/94--------- £ si 65490@1 (4 pages) |
8 November 1995 | Ad 13/07/94--------- £ si 65490@1 (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
19 July 1995 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
21 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
21 June 1995 | Return made up to 23/05/95; full list of members
|
1 June 1995 | Full accounts made up to 31 July 1994 (6 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
8 July 1994 | Resolutions
|
8 July 1994 | Resolutions
|
23 May 1994 | Incorporation (10 pages) |
23 May 1994 | Incorporation (10 pages) |