Pudsey
West Yorkshire
LS28 8PS
Secretary Name | Miles David Ackroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thompson Terrace Carleton Skipton North Yorkshire BD23 3DU |
Director Name | Stephanie Harrison |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Ac |
Correspondence Address | Low Ground Farm Elslack Skipton North Yorkshire BD23 3AR |
Secretary Name | Stephanie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Ac |
Correspondence Address | Low Ground Farm Elslack Skipton North Yorkshire BD23 3AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | £512 |
Current Liabilities | £1,809 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 26 smalewell road pudsey west yorkshire LS28 8PS (1 page) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
11 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 October 2000 | Company name changed facile tigre LIMITED\certificate issued on 19/10/00 (2 pages) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
21 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Return made up to 27/03/00; full list of members
|
24 June 1999 | Ad 25/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1999 | Return made up to 27/03/99; full list of members (6 pages) |
31 March 1998 | Secretary resigned (1 page) |
27 March 1998 | Incorporation (17 pages) |