Burnsall
Skipton
North Yorkshire
BD23 6BN
Secretary Name | Katherine Ailsa Verot |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Restaurateur |
Correspondence Address | Flat 5 The Pines Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Elizabeth Mary Grayshon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Hotelier |
Correspondence Address | The Old Post Office Burnsall Skipton North Yorkshire BD23 6BN |
Director Name | Paul Alexander Vlahovic |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | The Old Post Office Burnsall Skipton North Yorkshire BD23 6BN |
Secretary Name | Eleanor Mairi Vlahovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Banker |
Correspondence Address | The Old Post Office Burnsall Skipton North Yorkshire BD23 6BN |
Director Name | Katherine Ailsa Verot |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 week (resigned 30 May 2001) |
Role | Restaurateur |
Correspondence Address | Flat 5 The Pines Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Secretary Name | Olivier Cives Marie Verot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 week (resigned 30 May 2001) |
Role | Chef |
Correspondence Address | Flat 5 The Pines Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bkr Haines Watts First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£69,582 |
Cash | £1,398 |
Current Liabilities | £95,849 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2004 | Dissolved (1 page) |
---|---|
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Appointment of a voluntary liquidator (1 page) |
23 September 2002 | Statement of affairs (5 pages) |
20 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 1-3 new brook street ilkley west yorkshire LS29 8DQ (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 May 2002 | Return made up to 14/01/02; full list of members
|
17 August 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 14/01/01; full list of members (7 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 26 newmarket street skipton north yorkshire BD23 2JB (1 page) |
19 July 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (14 pages) |