Skipton
North Yorkshire
BD23 1UW
Director Name | Valerie Beresford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 47 Rockwood Drive Skipton North Yorkshire BD23 1UW |
Secretary Name | Mr John Haydn Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 August 2005) |
Role | Consultant |
Correspondence Address | 47 Rockwood Drive Skipton North Yorkshire BD23 1UW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,204 |
Cash | £20,098 |
Current Liabilities | £3,894 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
11 March 2005 | Application for striking-off (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
18 May 1998 | Company name changed issuetrans LIMITED\certificate issued on 19/05/98 (2 pages) |
27 February 1998 | Incorporation (13 pages) |