Skipton
North Yorkshire
BD23 4BL
Secretary Name | Mr Johnothan Ditchfield |
---|---|
Status | Closed |
Appointed | 11 August 2015(12 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL |
Director Name | Mr Andrew Ditchfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL |
Secretary Name | Mr Andrew Ditchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Craven Arms Hotel Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
1 at £1 | Andrew Ditchfield 50.00% Ordinary |
---|---|
1 at £1 | Johnothan Ditchfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,388 |
Cash | £3 |
Current Liabilities | £9,439 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 September 2016 | Registered office address changed from Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL England to Craven Arms Hotel Giggleswick Settle BD24 0EA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL England to Craven Arms Hotel Giggleswick Settle BD24 0EA on 19 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 April 2016 | Registered office address changed from Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL to Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL to Yeoman's Cottage Kirkby Malham North Yorkshire BD23 4BL on 13 April 2016 (1 page) |
12 August 2015 | Registered office address changed from 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL to Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Ditchfield as a director on 11 April 2015 (1 page) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Andrew Ditchfield as a director on 11 April 2015 (1 page) |
12 August 2015 | Appointment of Mr Johnothan Ditchfield as a secretary on 11 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Andrew Ditchfield as a secretary on 11 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Ditchfield as a secretary on 11 August 2015 (1 page) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Appointment of Mr Johnothan Ditchfield as a secretary on 11 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL to Yeomans Cottage Kirkby Malham Skipton North Yorkshire BD23 4BL on 12 August 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 September 2014 | Registered office address changed from 4 Cross Lane Court Bradley North Yorkshire BD20 9QD to 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Jonothan Ditchfield on 1 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Jonothan Ditchfield on 1 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 4 Cross Lane Court Bradley North Yorkshire BD20 9QD to 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Jonothan Ditchfield on 1 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 4 Cross Lane Court Bradley North Yorkshire BD20 9QD to 80 Whitecotes Lane Chesterfield Derbyshire S40 3HL on 4 September 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 December 2013 | Withdraw the company strike off application (1 page) |
12 December 2013 | Withdraw the company strike off application (1 page) |
12 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Secretary's details changed for Mr Andrew Ditchfield on 22 March 2012 (1 page) |
11 December 2013 | Secretary's details changed for Mr Andrew Ditchfield on 22 March 2012 (1 page) |
11 December 2013 | Director's details changed for Mr Andrew Ditchfield on 22 March 2012 (2 pages) |
11 December 2013 | Director's details changed for Mr Andrew Ditchfield on 22 March 2012 (2 pages) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 May 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
16 May 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
16 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
16 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Andrew Ditchfield on 11 August 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Andrew Ditchfield on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Jonothan Ditchfield on 11 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Andrew Ditchfield on 11 August 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Andrew Ditchfield on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Jonothan Ditchfield on 11 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Registered office address changed from Lister Cottage Malham North Yorkshire BD23 4DB on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from Lister Cottage Malham North Yorkshire BD23 4DB on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from Lister Cottage Malham North Yorkshire BD23 4DB on 4 November 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 September 2007 | Return made up to 11/08/07; no change of members
|
13 September 2007 | Return made up to 11/08/07; no change of members
|
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Return made up to 11/08/06; full list of members (7 pages) |
6 October 2006 | Return made up to 11/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
17 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 September 2004 | Return made up to 11/08/04; full list of members
|
13 September 2004 | Return made up to 11/08/04; full list of members
|
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
7 October 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
11 August 2003 | Incorporation (9 pages) |
11 August 2003 | Incorporation (9 pages) |