Skipton
North Yorkshire
BD23 1NA
Director Name | Simon Freedman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Daisybank Road Leckhampton Cheltenham Gloucestershire GL53 9QQ Wales |
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Director Name | Geoffrey George Wheatley |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2006) |
Role | Consultant |
Correspondence Address | Fen View Fen Lane East Keal Lincolnshire PE23 4AY |
Director Name | Mr Paul Edward Francis Crompton |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobro Croft, Little Hobro Wolverley Kidderminster Worcestershire DY11 5SZ |
Director Name | William John Knoupe |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Tregagle Monmouth Gwent NP25 4RY Wales |
Director Name | Mr Adrian Reginald John Newman |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Town Head Lodge Long Preston Skipton North Yorkshire BD23 4QH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 High Street Skipton North Yorkshire BD23 1AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,544 |
Gross Profit | £29,258 |
Net Worth | -£155,835 |
Cash | £6,470 |
Current Liabilities | £164,520 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2006 | Application for striking-off (1 page) |
9 June 2006 | Re-registration of Memorandum and Articles (10 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Application for reregistration from PLC to private (1 page) |
9 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 May 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 09/07/05; full list of members (4 pages) |
27 April 2005 | Full accounts made up to 31 July 2004 (15 pages) |
15 December 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 09/07/04; full list of members
|
21 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
21 April 2004 | Application to commence business (2 pages) |
2 April 2004 | Director resigned (1 page) |
18 October 2003 | Ad 29/09/03-30/09/03 £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
11 September 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 July 2003 | New secretary appointed;new director appointed (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
9 July 2003 | Incorporation (13 pages) |