7 The Wend Carleton
Skipton
North Yorkshire
BD23 3EE
Director Name | Barbara Ann Alton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 19 Windsor Avenue Skipton North Yorkshire BD23 1HS |
Secretary Name | Barbara Ann Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 19 Windsor Avenue Skipton North Yorkshire BD23 1HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | CFD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2009) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Registered Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Appointment terminated secretary cfd secretaries LTD (1 page) |
26 November 2008 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | Return made up to 21/03/07; full list of members (2 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: studio 1 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
23 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2006 | Return made up to 21/03/06; full list of members (7 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 January 2006 | Return made up to 21/03/05; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 June 2004 | Return made up to 21/03/04; full list of members
|
5 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 June 2003 | Return made up to 21/03/03; full list of members
|
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |