Kildwick
Keighley
West Yorkshire
BD20 9AE
Director Name | John Joseph Turner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2004) |
Role | Roofing Contractor |
Correspondence Address | Flat 3 46 West Heath Road London SE2 0RX |
Secretary Name | Mr David Owen Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree Grange The Landings West Haddlesey Selby North Yorkshire YO8 8QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(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 | 30 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Justices Kildwick Keighley North Yorkshire BD20 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Kildwick |
Ward | Aire Valley with Lothersdale |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Secretary resigned (1 page) |
25 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
31 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
22 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Memorandum and Articles of Association (16 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2003 | New director appointed (2 pages) |
4 March 2003 | Company name changed snow patrol LIMITED\certificate issued on 04/03/03 (2 pages) |
30 January 2003 | Incorporation (16 pages) |