Gargrave
Skipton
North Yorkshire
BD23 3RN
Director Name | Nicholas Paul Magoolagan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | Thorncliffe Hetton Skipton North Yorkshire BD23 6LT |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Secretary Name | Michael John Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 16 North Street Gargrave Skipton North Yorkshire BD23 3RN |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Embsay Mills Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2000 | Application for striking-off (1 page) |
29 March 2000 | Return made up to 03/04/00; full list of members (8 pages) |
7 June 1999 | Ad 12/05/99--------- £ si 4348@1=4348 £ ic 7500/11848 (2 pages) |
25 May 1999 | £ nc 10000/11848 12/05/99 (1 page) |
25 May 1999 | Resolutions
|
24 April 1999 | Return made up to 03/04/99; full list of members (8 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
3 June 1998 | Ad 29/05/98--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
3 June 1998 | £ nc 100/10000 29/05/98 (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | New secretary appointed (2 pages) |
16 April 1998 | Company name changed crossco (323) LIMITED\certificate issued on 16/04/98 (2 pages) |