Skipton
North Yorkshire
BD23 1QG
Director Name | Mr Steven Brown |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 City View Mapperley Nottingham Nottinghamshire NG3 6DE |
Director Name | Mr Christopher Eric Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Secretary Name | Mr Christopher Eric Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Secretary Name | Mrs Nina Catherine Learoyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 2 Spring Bank Cullingworth Bradford BD13 5EW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1st Floor Embsay Mills Skipton Road Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2009 | Application for striking-off (1 page) |
7 January 2009 | Appointment terminated secretary nina learoyd (1 page) |
24 October 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from high corn mill chapel hill skipton BD23 5HL (1 page) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
24 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2005 | Return made up to 15/06/05; full list of members
|
20 April 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 October 2004 | Company name changed alpha 236 LIMITED\certificate issued on 12/10/04 (2 pages) |
1 September 2004 | Return made up to 15/06/04; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: the vineries stable courtyard broughton hall skipton north yorkshire BD23 3AE (1 page) |
20 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 March 2003 | Return made up to 15/06/02; full list of members (7 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: broughton hall skipton north yorkshire BD23 3AE (1 page) |
20 February 2003 | Company name changed intermutual LIMITED\certificate issued on 20/02/03 (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 1 artist street armley leeds west yorkshire LS12 2EW (1 page) |
17 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
30 October 2001 | Director resigned (2 pages) |
9 August 2001 | Return made up to 15/06/01; full list of members
|
14 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
22 March 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: the fold, 3-4 city lane halifax west yorkshire HX3 5LE (1 page) |
21 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
5 April 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Resolutions
|
15 June 1999 | Incorporation (13 pages) |