Skipton
North Yorkshire
BD23 1DN
Director Name | Mr Robert Samuel Duncan Mugenyi Ndawula |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 June 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 April 2022) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Skipton Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2022 | Application to strike the company off the register (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 April 2017 | Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 26 August 2016 with updates (25 pages) |
15 September 2016 | Confirmation statement made on 26 August 2016 with updates (25 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 March 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages) |
19 March 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages) |
5 March 2015 | Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages) |
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
16 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
9 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Director appointed richard john twigg (2 pages) |
13 January 2009 | Director appointed richard john twigg (2 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
22 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 1 providence place skipton north yorkshire BD23 2HL (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 1 providence place skipton north yorkshire BD23 2HL (1 page) |
23 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
15 December 2000 | Secretary's particulars changed (1 page) |
25 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 September 1999 | Return made up to 26/08/99; no change of members (5 pages) |
1 September 1999 | Return made up to 26/08/99; no change of members (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 September 1998 | Return made up to 26/08/98; full list of members
|
21 September 1998 | Return made up to 26/08/98; full list of members
|
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
5 May 1998 | New director appointed (3 pages) |
5 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New director appointed (3 pages) |
5 May 1998 | New director appointed (3 pages) |
5 May 1998 | New director appointed (3 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
10 November 1997 | Company name changed inhoco 666 LIMITED\certificate issued on 11/11/97 (2 pages) |
10 November 1997 | Company name changed inhoco 666 LIMITED\certificate issued on 11/11/97 (2 pages) |
26 August 1997 | Incorporation (20 pages) |
26 August 1997 | Incorporation (20 pages) |