Overdale Grange
Skipton
North Yorkshire
BD23 6AZ
Secretary Name | Giant Powerhouse Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 May 2006) |
Correspondence Address | 1 New Oxford Street London WC1A 1GG |
Secretary Name | Jenny Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 691b Pinner Road Pinner Middlesex HA5 5QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 New Laithe Close, Overdale Grange, Skipton North Yorkshire BD23 6AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | £7,483 |
Cash | £60,808 |
Current Liabilities | £53,799 |
Latest Accounts | 5 April 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
11 July 2005 | Ad 19/02/04--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
11 July 2005 | Ad 01/03/03--------- £ si 1@1 (2 pages) |
11 July 2005 | Return made up to 30/01/05; full list of members
|
8 July 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Nc inc already adjusted 31/01/03 (1 page) |
23 September 2004 | Nc dec already adjusted 30/01/03 (2 pages) |
23 September 2004 | Resolutions
|
8 July 2004 | Ad 27/03/03--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
8 July 2004 | Ad 06/05/03--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
8 July 2004 | Ad 13/03/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
8 July 2004 | Ad 13/03/03--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
8 July 2004 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2004 | Ad 29/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 July 2004 | Ad 13/03/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
8 July 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
8 July 2004 | Ad 13/03/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
8 July 2004 | Ad 01/04/03--------- £ si 2@1=2 £ ic 21/23 (2 pages) |
8 July 2004 | Ad 31/03/03--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
8 July 2004 | Ad 02/04/03--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
8 July 2004 | Ad 26/03/03--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
8 July 2004 | Ad 03/04/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
8 July 2004 | Ad 14/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 July 2004 | Ad 29/04/03--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
8 July 2004 | Ad 01/03/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
8 July 2004 | Ad 25/03/03--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
8 July 2004 | Return made up to 30/01/04; full list of members
|
8 July 2004 | Ad 07/03/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
8 July 2004 | Ad 01/04/03--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
8 July 2004 | Ad 17/03/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
8 July 2004 | Ad 03/02/03--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
5 November 2003 | Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: angel house 338-346 goswell road london EC1V 7QN (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | £ nc 1000/2 30/01/03 (1 page) |
17 September 2003 | £ nc 2/54 30/01/03 (1 page) |
17 September 2003 | Resolutions
|
15 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 8 new laithe close overdale grange, skipton north yorkshire BD23 6AZ (1 page) |
21 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (18 pages) |