Skipton
North Yorkshire
BD23 1QG
Director Name | Paul Walton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 6 Waverley Crescent Harrogate North Yorkshire HG2 8BA |
Secretary Name | CODY Recruitment Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 15 December 2009) |
Correspondence Address | 1st Floor Embsay Mill Skipton Road Embsay North Yorkshire BD23 6QF |
Secretary Name | Beverley Jayne Daynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 2003) |
Role | Accountant |
Correspondence Address | 7 Ing Field Oakenshaw Bradford West Yorkshire BD12 7EF |
Director Name | James Matthew Batchelor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 5 The Square Birstwith North Yorkshire HG3 2NL |
Secretary Name | Christopher Eric Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2004) |
Role | Accountant |
Correspondence Address | The Fold 3-4 City Lane Halifax West Yorkshire HX3 5LE |
Director Name | Dr Darren John Lock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 82 Ziggurat Saffron Hill London EC1N 8QX |
Secretary Name | Mrs Nina Catherine Learoyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Spring Bank Cullingworth Bradford BD13 5EW |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Mr John Alan Scotter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornerstones Close Addingham Ilkley West Yorkshire LS29 0TR |
Director Name | Fixed Cost Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Secretary Name | Fixed Cost Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Registered Address | First Floor, Embsay Mill Skipton Road Embsay North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Year | 2014 |
---|---|
Turnover | £325,985 |
Gross Profit | £20,426 |
Net Worth | -£721,187 |
Cash | £179,624 |
Current Liabilities | £1,271,909 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Location of register of members (non legible) (2 pages) |
5 March 2008 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: high corn mill chapel hill skipton north yorkshire BD23 1NL (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
10 January 2007 | Nc inc already adjusted 30/11/06 (1 page) |
10 January 2007 | Notice of assignment of name or new name to shares (1 page) |
10 January 2007 | Resolutions
|
28 December 2006 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
22 August 2006 | Return made up to 29/05/06; bulk list available separately (9 pages) |
25 April 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
8 August 2005 | Resolutions
|
26 July 2005 | Ad 31/05/05--------- £ si [email protected] (5 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Nc inc already adjusted 31/05/05 (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
15 July 2005 | Nc dec already adjusted 31/05/05 (1 page) |
25 June 2005 | Return made up to 29/05/05; no change of members (7 pages) |
3 May 2005 | Ad 20/11/04--------- £ si [email protected] (3 pages) |
3 February 2005 | New director appointed (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Ad 20/11/04--------- £ si [email protected]= 304204 £ ic 69078/373282 (3 pages) |
19 January 2005 | Nc inc already adjusted 19/11/04 (1 page) |
19 January 2005 | Resolutions
|
18 January 2005 | Location of register of members (non legible) (1 page) |
29 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Cert LTD>PLC incorrect @ 4/11/04 (1 page) |
3 December 2004 | Return made up to 29/05/04; no change of members
|
23 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 2004 | Auditor's report (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Re-registration of Memorandum and Articles (54 pages) |
4 November 2004 | Declaration on reregistration from private to PLC (1 page) |
4 November 2004 | Application for reregistration from private to PLC (1 page) |
4 November 2004 | Auditor's statement (1 page) |
4 November 2004 | Balance Sheet (1 page) |
21 September 2004 | Full accounts made up to 30 April 2003 (11 pages) |
29 June 2004 | Return made up to 29/05/03; bulk list available separately (8 pages) |
21 April 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE (1 page) |
19 February 2004 | Ad 24/10/02--------- £ si [email protected]= 13993 £ ic 54985/68978 (3 pages) |
16 December 2003 | Ad 31/10/02-31/10/03 £ si [email protected]=3241 £ ic 51744/54985 (3 pages) |
10 December 2003 | £ nc 1000/100000 12/07/02 (1 page) |
10 December 2003 | Ad 12/07/02-12/07/02 £ si [email protected]= 51743 £ ic 1/51744 (4 pages) |
10 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | S-div 12/07/02 (1 page) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
10 March 2003 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |