Skipton
North Yorkshire
BD23 2QG
Secretary Name | Louisa Grima |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cawder Ghyll Skipton North Yorkshire BD23 2QG |
Director Name | Louisa Grima |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Correspondence Address | 5 Cawder Ghyll Skipton North Yorkshire BD23 2QG |
Director Name | David Stephen Bell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Todley Hall Farm Laycock Keighley BD22 0QB |
Director Name | Mr Andrew Christopher Hobson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,544 |
Cash | £46 |
Current Liabilities | £108,652 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 September 2002 | Dissolved (1 page) |
---|---|
10 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2001 | Liquidators statement of receipts and payments (6 pages) |
20 June 2001 | Liquidators statement of receipts and payments (6 pages) |
20 June 2000 | Appointment of a voluntary liquidator (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Statement of affairs (8 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: gostling LTD 15 water street skipton north yorkshire BD23 1PQ (1 page) |
14 March 2000 | Return made up to 11/02/00; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 June 1999 | New director appointed (2 pages) |
25 May 1999 | Ad 18/05/99--------- £ si 30@1=30 £ ic 89/119 (2 pages) |
25 May 1999 | Ad 18/05/99--------- £ si 68@1=68 £ ic 21/89 (2 pages) |
25 May 1999 | New director appointed (3 pages) |
19 February 1999 | Return made up to 11/02/99; full list of members
|
8 December 1998 | Registered office changed on 08/12/98 from: 5 woodlands walk skipton north yorkshire BD23 1TZ (1 page) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | New director appointed (2 pages) |
26 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
11 February 1998 | Incorporation (10 pages) |