Company NameSkipton Tourist Information Centre (1999) Limited
Company StatusDissolved
Company Number03731719
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRobin Alexander Michael Jackson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address44 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Director NameSimon Timothy Scull
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address9 Harbeck Drive
Harden
Bingley
West Yorkshire
BD16 1JG
Secretary NameRobin Alexander Michael Jackson
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address44 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Director NameMr James Robin Moule
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence Address8 Gladstone Street
Skipton
North Yorkshire
BD23 1PT
Director NameAlida Erica Sunderland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleMarketing Executive
Correspondence Address20 Rosewood Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 March 2004Dissolved (1 page)
31 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2003Liquidators statement of receipts and payments (6 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 April 2003Liquidators statement of receipts and payments (6 pages)
11 October 2002Liquidators statement of receipts and payments (6 pages)
11 April 2002Liquidators statement of receipts and payments (6 pages)
11 October 2001Liquidators statement of receipts and payments (6 pages)
10 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2000Statement of affairs (9 pages)
10 October 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Ad 28/06/00--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
5 April 2000Return made up to 12/03/00; full list of members (7 pages)
3 June 1999Ad 27/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: 12 york place leeds LS1 2DS (1 page)
23 March 1999Secretary resigned (1 page)
12 March 1999Incorporation (16 pages)