Skipton
North Yorkshire
BD23 1LW
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 November 2009) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mr Robin James Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hillside Farm Cheapside Waltham Grimsby East Lincolnshire DN37 0JA |
Director Name | Mr Michael John Evans |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | West Barn Pockley York North Yorkshire YO62 7TE |
Secretary Name | Mr Robin James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Farm Cheapside Waltham Grimsby East Lincolnshire DN37 0JA |
Director Name | Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2001) |
Role | Finance Director |
Correspondence Address | 43 Broadstone Road Harpenden Hertfordshire AL5 1RD |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2006) |
Role | Genearl Manager & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 4 The Stables Weeton Lane Dunkeswick Harewood West Yorkshire LS17 9LP |
Director Name | Mr John Barrington Rawlings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 18 September 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Wissington Grange Nayland Colchester Essex CO6 4NH |
Director Name | John Robin Skae |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Thornhill Gambles Lane Woodmancote Cheltenham Glos GL52 4PU Wales |
Director Name | Mr Alex John Shapland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Valley Road Winchester Hampshire SO22 6QZ |
Director Name | Mr Alfred Barrington Meeks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southcroft Timble Otley West Yorkshire LS21 2NN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2009 | Resolution insolvency:res re books etc (1 page) |
5 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from the bailey skipton north yorkshire BD23 1DN (1 page) |
23 December 2008 | Declaration of solvency (3 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
16 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 December 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 December 2006 | Resolutions
|
6 December 2006 | Reduce sha cap/cancel share prem (6 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2006 | Re-registration of Memorandum and Articles (21 pages) |
9 May 2006 | Application for reregistration from PLC to private (1 page) |
9 May 2006 | Resolutions
|
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 08/04/05; full list of members (2 pages) |
3 August 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
22 April 2004 | Return made up to 08/04/04; no change of members (7 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
7 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 May 2002 | Return made up to 08/04/02; full list of members
|
2 May 2002 | Director's particulars changed (1 page) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
4 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
6 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (3 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 July 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: clements house 14-18 gresham street, london EC2V 7NN (1 page) |
16 June 1999 | Ad 24/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 June 1999 | Conve 24/05/99 (1 page) |
27 May 1999 | Application to commence business (2 pages) |
27 May 1999 | Certificate of authorisation to commence business and borrow (1 page) |
27 May 1999 | Resolutions
|
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Incorporation (16 pages) |