Main Street Burnsall
Skipton
North Yorkshire
BD23 6BU
Secretary Name | Mr Timothy James Lockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Director Name | Dr Nigel Jonathon Lockett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 days after company formation) |
Appointment Duration | 4 years (resigned 19 July 2007) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Clapham Lancaster North Yorkshire LA2 8DT |
Director Name | Gregory Wilkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Calle Warner No 24 Manzana 10 Sierra Blanca 29600 Marbella Spain |
Secretary Name | Gregory Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Calle Warner No 24 Manzana 10 Sierra Blanca 29600 Marbella Spain |
Secretary Name | Dr Nigel Jonathon Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2007) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Clapham Lancaster North Yorkshire LA2 8DT |
Secretary Name | Mrs Frances Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(4 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Director Name | John Nigel Grainger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | Elmsley House Skipton Road Steeton West Yorkshire BD20 6SQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
11 March 2009 | Return made up to 16/07/08; full list of members (5 pages) |
11 March 2009 | Return made up to 16/07/08; full list of members (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Appointment terminated director john grainger (1 page) |
27 December 2008 | Appointment Terminated Director john grainger (1 page) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 November 2007 | New secretary appointed (4 pages) |
28 November 2007 | New secretary appointed (4 pages) |
28 November 2007 | Secretary resigned (2 pages) |
28 November 2007 | Secretary resigned (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
16 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: skipton pine factory snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: skipton pine factory snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
19 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 August 2003 | New director appointed (2 pages) |
16 July 2003 | Incorporation (31 pages) |
16 July 2003 | Incorporation (31 pages) |