Cracoe
Skipton
North Yorkshire
BD23 6LB
Director Name | Sergei Bidoussenko |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 18 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Apartment 87 House 4 Block 1 General Antonoua Moscow 117279 |
Director Name | David Alan Jameson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Milton Road Branton Doncaster South Yorkshire DN3 3PB |
Secretary Name | Katrina Margaret Paget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Birch Cliff West Lane Baildon Shipley West Yorkshire BD17 5TR |
Director Name | Peter Michael Levine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 1996) |
Role | Solicitor |
Correspondence Address | Waldheimstrasse 31 Zug 6300 Switzerland |
Secretary Name | Caroline Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 16 High Fell Rise Fell Lane Keighley West Yorkshire BD22 6GL |
Registered Address | 15 High Street Skipton North Yorkshire BD23 1AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 December 1999 | Dissolved (1 page) |
---|---|
20 September 1999 | Completion of winding up (1 page) |
7 July 1998 | Order of court to wind up (1 page) |
25 June 1998 | Director resigned (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1997 | Secretary resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
11 October 1996 | Return made up to 08/09/96; full list of members
|
3 May 1996 | Accounting reference date notified as 31/12 (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: aire house 12 swinegate leeds west yorkshire LS1 4AG (2 pages) |
20 November 1995 | Memorandum and Articles of Association (34 pages) |
13 October 1995 | Company name changed TL25 LIMITED\certificate issued on 16/10/95 (4 pages) |
8 September 1995 | Incorporation (40 pages) |