Kildwick
Skipton
West Yorkshire
BD20 9AD
Director Name | Mr Russell Jonathon James Spence |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kildwick Hall Kildwick Keighley North Yorkshire BD20 9AE |
Director Name | Russell James John Spence |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Kildwick Hall Kildwick Keighley West Yorkshire BD20 9AE |
Secretary Name | Mr David Owen Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 months after company formation) |
Appointment Duration | 1 year, 6 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 | 07 July 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 | 07 July 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 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2010 | Application to strike the company off the register (3 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
16 July 2009 | Return made up to 07/07/09; no change of members (4 pages) |
26 June 2009 | Company name changed jean-luc developments LIMITED\certificate issued on 26/06/09 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 July 2008 | Return made up to 07/07/08; no change of members (6 pages) |
20 May 2008 | Appointment terminated director russell spence (1 page) |
20 May 2008 | Director appointed russell jonathan james spence (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 September 2006 | Return made up to 07/07/06; full list of members (7 pages) |
31 July 2006 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
15 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
3 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 August 2003 | Company name changed bright stripes LIMITED\certificate issued on 12/08/03 (2 pages) |
7 July 2003 | Incorporation (16 pages) |