Skipton
North Yorkshire
BD23 1LT
Secretary Name | Amanda Ruth Fell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Tarnmoor Crescent Skipton North Yorkshire BD23 1LT |
Director Name | Amanda Ruth Fell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 April 2011) |
Role | Company Director |
Correspondence Address | 19 Tarnmoor Crescent Skipton North Yorkshire BD23 1LT |
Director Name | Mr Paul Edward Rees |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Abbot Hall Barn Mitchelgate Kirkby Lonsdale Lancashire LA6 2BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(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 | 24 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Climate House The Sidings Business Park Skipton North Yorkshire BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
110k at 1 | T R C Fell 91.67% Ordinary |
---|---|
10k at 1 | T R C Fell 8.33% Deferred Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,051 |
Cash | £1,512 |
Current Liabilities | £214,249 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2010 | Registered office address changed from Climate House the Sidings Business Park Skipton North Yorkshire BD23 1TB on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from Climate House the Sidings Business Park Skipton North Yorkshire BD23 1TB on 15 September 2010 (2 pages) |
16 April 2010 | Statement of affairs with form 4.19 (7 pages) |
16 April 2010 | Statement of affairs with form 4.19 (7 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 December 2007 | Return made up to 24/02/07; full list of members (3 pages) |
4 December 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
24 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
10 February 2005 | Ad 24/01/05--------- £ si 55000@1=55000 £ ic 65000/120000 (2 pages) |
10 February 2005 | Ad 24/01/05--------- £ si 55000@1=55000 £ ic 65000/120000 (2 pages) |
31 January 2005 | Nc inc already adjusted 24/01/05 (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Nc inc already adjusted 24/01/05 (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New director appointed (1 page) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
10 March 2003 | Secretary's particulars changed (1 page) |
10 March 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 24/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 October 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
11 October 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
28 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
28 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
28 April 2000 | Ad 12/10/99-02/11/99 £ si 30000@1=30000 £ ic 35000/65000 (2 pages) |
28 April 2000 | Ad 12/10/99-02/11/99 £ si 30000@1=30000 £ ic 35000/65000 (2 pages) |
7 April 1999 | Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
7 April 1999 | Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 19 tarnmoor crescent skipton north yorkshire BD23 1LT (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 19 tarnmoor crescent skipton north yorkshire BD23 1LT (1 page) |
11 March 1999 | Ad 24/02/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
11 March 1999 | Ad 24/02/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page) |
1 March 1999 | New secretary appointed (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed (1 page) |
1 March 1999 | New director appointed (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page) |
24 February 1999 | Incorporation (15 pages) |
24 February 1999 | Incorporation (15 pages) |