Malham
Skipton
N Yorkshire
BD23 4DA
Secretary Name | Alison Gilroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | Balmoral House 1 Balmoral Way Yeadon Leeds West Yorkshire LS19 7WF |
Secretary Name | Ian Darren Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Grange Crescent Riddlesden Keighley West Yorkshire BD20 5AJ |
Secretary Name | Mr Jonathan Nicholas Asquith Cawood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside Barn Malham Skipton N Yorkshire BD23 4DA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cawood House Asquith End Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Year | 2014 |
---|---|
Net Worth | £6,315 |
Cash | £529 |
Current Liabilities | £6,488 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2004 | Application for striking-off (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 June 2003 | Return made up to 25/06/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 May 2003 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
1 July 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
21 December 2001 | Return made up to 25/06/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
17 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 March 2000 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
8 May 1999 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Incorporation (16 pages) |