Skipton
North Yorkshire
BD23 1NA
Director Name | Mr Adrian Reginald John Newman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Head Lodge Long Preston Skipton North Yorkshire BD23 4QH |
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Paradise Grove Horsforth Leeds LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Registered Address | 1 High Street Skipton North Yorkshire BD23 1AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
26 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
10 January 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
17 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
14 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Declaration of assistance for shares acquisition (8 pages) |
24 December 2002 | Resolutions
|
25 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
21 September 2001 | Full accounts made up to 30 November 2000 (10 pages) |
25 July 2001 | Return made up to 19/05/01; full list of members
|
17 May 2001 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
19 May 2000 | Incorporation (32 pages) |