Selside
Settle
North Yorkshire
BD24 0HZ
Secretary Name | Helena Noel Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | Top Farm Selside Settle North Yorkshire BD24 0HZ |
Director Name | Oliver Anthony Tyson Draper |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Top Farm Selside Horton In Ribblesdale North Yorkshire BD24 0HZ |
Director Name | Alexander Noel Draper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old End Priory Road Forest Row East Sussex RH18 5HR |
Secretary Name | Tiffins Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 33 Moray Place Edinburgh EH3 6BX Scotland |
Registered Address | Top Farm Selside Settle North Yorkshire BD24 0HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Horton in Ribblesdale |
Ward | Penyghent |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,520 |
Cash | £6,322 |
Current Liabilities | £9,284 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 September 2004 | Return made up to 03/12/03; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: keys house 25 high street stock essex CM4 9BD (1 page) |
8 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 03/12/98; full list of members (6 pages) |
3 December 1997 | Incorporation (21 pages) |