Skipton
North Yorkshire
BD23 1LY
Director Name | Mr Christopher Grant Varley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St Josephs Mews Greyfriars Lane Storrington RH20 4GJ |
Secretary Name | Jacqueline Yvonne Bright Varley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Raikeswood Drive Skipton North Yorkshire BD23 1LY |
Director Name | David Anthony Press |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hurst Farm Road East Grinstead West Sussex RH19 4DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ist Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 October 2002 | Dissolved (1 page) |
---|---|
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Statement of affairs (6 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Appointment of a voluntary liquidator (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 1-5 alma terrace otley street skipton north yorkshire BD23 1EJ (1 page) |
12 February 2001 | Return made up to 17/01/01; full list of members
|
18 January 2001 | Registered office changed on 18/01/01 from: hathaway house popes drive london N3 1QF (1 page) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
25 June 1999 | Return made up to 17/01/99; full list of members (6 pages) |
25 June 1999 | Ad 14/12/98--------- £ si 50@1 (2 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 17/01/98; full list of members; amend (9 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 February 1998 | Return made up to 17/01/98; full list of members (7 pages) |
26 February 1998 | Ad 01/01/98--------- £ si 45@1 (2 pages) |
8 August 1997 | Particulars of mortgage/charge (7 pages) |
13 May 1997 | Ad 30/12/96--------- £ si 20@1 (2 pages) |
12 May 1997 | Return made up to 17/01/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 March 1996 | Return made up to 17/01/96; full list of members
|
30 May 1995 | Ad 17/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | Accounting reference date notified as 30/06 (1 page) |