Long Preston
Skipton
North Yorkshire
Bd23
Director Name | Mr Gavin James Davidson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harbour Four Lane Ends, Giggleswick Settle North Yorkshire BD24 0AG |
Secretary Name | Mr Gavin James Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harbour Four Lane Ends, Giggleswick Settle North Yorkshire BD24 0AG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£67,229 |
Cash | £1,800 |
Current Liabilities | £74,995 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
15 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 March 2005 | Return made up to 01/02/05; full list of members (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 April 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 September 2000 | Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
10 February 2000 | Director resigned (1 page) |
1 February 2000 | Incorporation (15 pages) |