Skipton
North Yorkshire
BD23 1DN
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(12 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Peter John Shuttleworth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Lansdowne Avenue Crofton Heath Orpington Kent BR6 8JU |
Secretary Name | Pratap Kantilal Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Blenheim Road Harrow Middlesex HA2 7AQ |
Secretary Name | Mr James Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | Mayfield 19 High Meadow Northam East Sussex TN31 6GA |
Secretary Name | Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mbo 1994 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Company name changed sterling brokers LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Change of name notice (2 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from 4th Floor 10 Chiswell Street London EC1Y 4UQ on 11 January 2010 (2 pages) |
11 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
11 January 2010 | Appointment of Gillian Mary Davidson as a secretary (3 pages) |
11 January 2010 | Appointment of Alexander Charles Robinson as a director (3 pages) |
11 January 2010 | Termination of appointment of James Brown as a secretary (2 pages) |
11 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
11 January 2010 | Appointment of Richard John Twigg as a director (3 pages) |
11 January 2010 | Appointment of Gillian Mary Davidson as a secretary (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Termination of appointment of Peter Shuttleworth as a director (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Termination of appointment of Peter Shuttleworth as a director (2 pages) |
11 January 2010 | Appointment of Alexander Charles Robinson as a director (3 pages) |
11 January 2010 | Appointment of Richard John Twigg as a director (3 pages) |
11 January 2010 | Termination of appointment of James Brown as a secretary (2 pages) |
11 January 2010 | Registered office address changed from 4Th Floor 10 Chiswell Street London EC1Y 4UQ on 11 January 2010 (2 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 September 2008 | Accounts made up to 31 March 2007 (1 page) |
4 September 2008 | Accounts made up to 31 March 2008 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page) |
22 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 February 2007 | Accounts made up to 31 March 2006 (1 page) |
6 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
11 January 2005 | Accounts made up to 31 March 2004 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
25 November 2003 | Accounts made up to 31 March 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 October 2002 | Accounts made up to 31 March 2002 (1 page) |
31 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
9 January 2002 | Accounts made up to 31 March 2001 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
2 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 September 2000 | Accounts made up to 31 March 2000 (2 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
1 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
1 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (15 pages) |
21 January 1999 | Incorporation (15 pages) |