Skipton
North Yorkshire
BD23 1TY
Secretary Name | Karen Hilary Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Barry Fielden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2002) |
Role | General Manager |
Correspondence Address | 1 Harper Avenue Idle Bradford West Yorkshire BD10 8NU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 1 Sidings Industrial Estate Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | -£18,671 |
Cash | £3,771 |
Current Liabilities | £51,174 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2003 | Application for striking-off (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: unit 4 jaycee business park snaygill industrial estate skipton north yorkshire BD23 2QR (1 page) |
4 December 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
31 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 February 2002 | Director resigned (1 page) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
26 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: unit 1 airedale business centre keighley road skipton north yorkshire BD23 2TZ (1 page) |
20 March 2000 | New director appointed (2 pages) |
17 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 June 1999 | Return made up to 07/04/99; full list of members (5 pages) |
14 April 1998 | Secretary resigned (1 page) |