Barnoldswick
Lancashire
BB18 5EG
Director Name | Ian Christopher Simmonds |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Postman |
Correspondence Address | 70 Skipton Road Barnoldswick Lancashire BB18 5EG |
Secretary Name | Ian Christopher Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Postman |
Correspondence Address | 70 Skipton Road Barnoldswick Lancashire BB18 5EG |
Director Name | James Henry Harris |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Ambleside Avenue Barnoldswick Colne North Yorkshire BB8 5JL |
Director Name | Margaret Harris |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 14 Ambleside Avenue Barnoldswick Colne North Yorkshire BB8 5JL |
Secretary Name | James Henry Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Ambleside Avenue Barnoldswick Colne North Yorkshire BB8 5JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sackville House Sackville Street Skipton North Yorkshire BD23 2PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton South |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | £11,661 |
Cash | £9,559 |
Current Liabilities | £19,135 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 December 2007 | Dissolved (1 page) |
---|---|
26 September 2007 | Return of final meeting of creditors (1 page) |
24 February 2006 | Appointment of a liquidator (1 page) |
24 February 2006 | C/O replacement of liquidator (14 pages) |
26 January 2006 | S/S.Cert.release of liquidator (1 page) |
11 August 2004 | Appointment of a liquidator (1 page) |
8 March 2004 | Order of court to wind up (2 pages) |
30 December 2003 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 March 2002 | Ad 09/05/01--------- £ si 20@1 (2 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Ad 09/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: sackville house sackville street skipton north yorkshire BD23 2PB (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: bar croft bar house lane keighley west yorkshire BD20 6HQ (1 page) |