Brook Street Hebden
Skipton
North Yorkshire
BD23 5DQ
Secretary Name | Katie Louisa Mallalieu |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1995(same day as company formation) |
Role | CS |
Correspondence Address | Ghyllcroft Cottage Brook Street Hebden Skipton North Yorkshire BD23 5DQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 4 Craven Hall Sackville Street Skipton North Yorkshire BD23 2PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton South |
Built Up Area | Skipton |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 February 2005 | Dissolved (1 page) |
---|---|
22 November 2004 | Return of final meeting of creditors (1 page) |
31 January 2001 | Appointment of a liquidator (1 page) |
4 May 2000 | Order of court to wind up (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
18 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 12 brook street hebden skipton north yorkshire BD23 5DQ (1 page) |
11 February 1997 | Return made up to 10/04/96; full list of members (6 pages) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
9 May 1995 | Ad 10/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Secretary resigned (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: somerset house temple street birmingham B2 5DN (1 page) |
10 April 1995 | Incorporation (18 pages) |