Hawkswick
Skipton
North Yorkshire
BD23 5QA
Secretary Name | Claire Louise Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Garris House Hawkswick Skipton North Yorkshire BD23 5QA |
Registered Address | Garris House Hawkswick Skipton North Yorkshire BD23 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hawkswick |
Ward | Upper Wharfedale |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Director's details changed for Andrew Ernest Hamer on 13 December 2009 (2 pages) |
2 June 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Director's details changed for Andrew Ernest Hamer on 13 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from garris house garris house hawkswick skipton north yorkshire BD23 5QA (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from the villa company manor hill the square grassington north yorkshire BD23 5AQ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from the villa company manor hill the square grassington north yorkshire BD23 5AQ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from garris house garris house hawkswick skipton north yorkshire BD23 5QA (1 page) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from north barn broughton hall skipton BD23 3AE (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from north barn broughton hall skipton BD23 3AE (1 page) |
7 March 2008 | Return made up to 13/12/07; full list of members (4 pages) |
7 March 2008 | Return made up to 13/12/07; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
31 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
27 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
2 November 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
2 November 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
9 January 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Incorporation (15 pages) |
13 December 2000 | Incorporation (15 pages) |