Settle
North Yorkshire
BD24 9HL
Secretary Name | Ian Richard Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Beck House Branstone Beck Bentham Lancaster LA2 7LX |
Director Name | Mark Dale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 January 2009) |
Role | Chef Manager |
Correspondence Address | 8 Willow Wood Cottages Langcliffe Settle North Yorkshire BD24 9NT |
Director Name | Simon Robert Plumbridge |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | MD |
Correspondence Address | Garstangs Belle Hill Giggleswick Settle North Yorkshire BD24 0BD |
Director Name | Mr Simon John Campbell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | The Estate House West Marton Skipton North Yorkshire BD23 3UE |
Director Name | Helen Rosemary Hyslop |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2005) |
Role | Business Proprietor |
Correspondence Address | Field House Rathmell Settle North Yorkshire BD24 0LA |
Director Name | James Albert Palmer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | Summercourt Skipton Road Settle North Yorkshire BD24 9BD |
Director Name | Charles Anthony Michael Price |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 July 2004) |
Role | Partner |
Correspondence Address | 72 High Street Gargrave Skipton North Yorkshire BD23 3LX |
Director Name | John Arthur Varney |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | High Trenhouse Malham Moor Settle North Yorkshire BD24 9PR |
Director Name | Mrs Lynnette Alexandra Wilkinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2005) |
Role | Management Consultant |
Correspondence Address | Butterfield House Rathmell Settle North Yorkshire BD24 0LA |
Director Name | Mr Alan Suttie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2005) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Rock Cottage Studfold Horton In Ribblesdale North Yorkshire BD24 0ER |
Director Name | Nicholas Sands |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 2005) |
Role | Fin Advisor |
Correspondence Address | 45 Marton Road Gargrave Skipton North Yorkshire BD23 3NN |
Director Name | Allan Hargreaves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 37 Burnedge Lane Grasscroft Oldham Lancashire OL4 4DZ |
Director Name | Planet Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 39 Ravenside Terrace Chopwell Newcastle Upon Tyne NE17 7LE |
Secretary Name | Allan Hargreaves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 37 Burnedge Lane Grasscroft Oldham Lancashire OL4 4DZ |
Registered Address | 8 Station Road Settle North Yorkshire BD24 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
Year | 2014 |
---|---|
Turnover | £3,928 |
Gross Profit | £3,928 |
Net Worth | £1,822 |
Cash | £11,181 |
Current Liabilities | £9,609 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2008 | Application for striking-off (1 page) |
14 August 2007 | Annual return made up to 23/07/07 (4 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
10 August 2006 | Annual return made up to 23/07/06 (4 pages) |
12 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 23/07/05
|
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
21 September 2004 | New director appointed (2 pages) |
16 August 2004 | Annual return made up to 23/07/04 (7 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
4 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 October 2003 | New director appointed (2 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: beck house branstone beck bentham lancaster north yorkshire LA2 7LX (1 page) |
6 September 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 39 ravenside terrace chopwell newcastle upon tyne NE17 7LE (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
23 July 2003 | Incorporation (24 pages) |