3 Broughton Fold Grassington
Skipton
North Yorkshire
BD23 5AL
Director Name | Mr Grant Jackson Black |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 February 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Carlton House 3 Broughton Fold Grassington Skipton North Yorkshire BD23 5AL |
Secretary Name | Miss Katie Louisa Mallalieu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 February 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carlton House 3 Broughton Fold Grassington Skipton North Yorkshire BD23 5AL |
Director Name | Neil Andrew Armitage |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Old Farmhouse East Marton Skipton North Yorkshire BD23 3LR |
Secretary Name | Benjamin Maine Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Milton Street Skipton North Yorkshire BD23 2ED |
Director Name | Benjamin Maine Whitfield |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2004) |
Role | Director/Company Secretary |
Correspondence Address | 10 Milton Street Skipton North Yorkshire BD23 2ED |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,956 |
Current Liabilities | £61,077 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
16 December 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 17 November 2011 (5 pages) |
21 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 12 August 2011 (5 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
2 June 2010 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
24 February 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (5 pages) |
20 March 2009 | Appointment of a voluntary liquidator (1 page) |
20 March 2009 | Appointment of a voluntary liquidator (1 page) |
20 March 2009 | Court order insolvency:replacement of liquidator :- t e dixon & j p philmore replacing da willis & m c bowker (9 pages) |
20 March 2009 | Court order insolvency:replacement of liquidator :- t e dixon & j p philmore replacing da willis & m c bowker (9 pages) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
4 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 February 2009 | INSOLVENCY:sec of state certificate / release of liquidator. (1 page) |
3 February 2009 | Insolvency:sec of state certificate / release of liquidator. (1 page) |
13 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
13 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page) |
8 April 2008 | Administrator's progress report to 25 September 2008 (11 pages) |
8 April 2008 | Administrator's progress report to 25 September 2008 (11 pages) |
27 November 2007 | Statement of administrator's proposal (25 pages) |
27 November 2007 | Statement of administrator's proposal (25 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
31 October 2007 | Appointment of an administrator (1 page) |
31 October 2007 | Appointment of an administrator (1 page) |
30 April 2007 | Notice of completion of voluntary arrangement (6 pages) |
30 April 2007 | Notice of completion of voluntary arrangement (6 pages) |
12 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
12 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (6 pages) |
2 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (6 pages) |
10 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2006 (2 pages) |
10 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2006 (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Return made up to 26/01/06; no change of members (4 pages) |
17 March 2006 | Return made up to 26/01/06; no change of members (4 pages) |
28 February 2006 | Report to 1.3 regd 11/01/2006 (5 pages) |
28 February 2006 | Report to 1.3 regd 11/01/2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (2 pages) |
11 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (2 pages) |
10 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
10 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
24 February 2005 | Supervisor's report (5 pages) |
24 February 2005 | Supervisor's report (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2004 (2 pages) |
10 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2004 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
30 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
18 February 2003 | Return made up to 26/01/03; no change of members (4 pages) |
18 February 2003 | Return made up to 26/01/03; no change of members (4 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
20 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
27 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 April 2001 | Return made up to 26/01/01; full list of members (5 pages) |
19 April 2001 | Return made up to 26/01/01; full list of members (5 pages) |
5 April 2001 | Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2001 | Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the old farmhouse church lane, east marton skipton north yorkshire BD23 3LR (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the old farmhouse church lane, east marton skipton north yorkshire BD23 3LR (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Incorporation (15 pages) |
26 January 2000 | Incorporation (15 pages) |