Draughton
Skipton
North Yorkshire
BD23 6EB
Director Name | Victoria Anne Patchett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Holly Cottage Draughton Skipton North Yorkshire BD23 6EB |
Secretary Name | Maria Teresa Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Hurrs Road Skipton North Yorkshire BD23 2JX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Bradley Walton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 115/117 London Road Redhill Surrey RH1 2JG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Sidings Business Park Skipton North Yorkshire BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2003 | Application for striking-off (1 page) |
16 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
11 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Return made up to 10/10/02; full list of members (5 pages) |
27 November 2001 | Location of register of members (1 page) |
2 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 November 2001 | Ad 10/10/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Incorporation (18 pages) |