Skipton
North Yorkshire
BD23 1TY
Director Name | Karen Hilary Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(same day as company formation) |
Role | Business Woman |
Correspondence Address | 1 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Secretary Name | Mr Anthony John Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Unit 1 Sidings Industrial Estate Engine Shed Lane Skipton North Yorkshire BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2003 | Application for striking-off (1 page) |
4 December 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
11 October 2002 | Return made up to 07/09/02; full list of members
|
16 September 2002 | Aud res sect 394 (1 page) |
11 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
5 October 2000 | Return made up to 07/09/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
5 October 1998 | Return made up to 07/09/98; no change of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
31 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
15 December 1995 | Ad 14/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1995 | Accounting reference date notified as 30/11 (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Incorporation (40 pages) |