Skipton
North Yorkshire
BD23 1DN
Director Name | Mr Gregory Mark Bell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Craig Anthony Goold |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 June 2022) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | C/O Skipton Building Society The Bailey Skipton BD23 1DN |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Chief Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr John Alan Scotter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornerstones Close Addingham Ilkley West Yorkshire LS29 0TR |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | C/O Skipton Building Society The Bailey Skipton BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cashflow4business.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 7567712 |
Telephone region | Freephone |
Registered Address | C/O Skipton Building Society The Bailey Skipton BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
1000 at £1 | Skipton Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2021 | Appointment of Mr Craig Anthony Goold as a director on 1 January 2021 (2 pages) |
---|---|
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
3 May 2019 | Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 June 2018 | Second filing of Confirmation Statement dated 08/05/2017 (7 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates
|
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
25 October 2011 | Appointment of Gregory Mark Bell as a director (3 pages) |
25 October 2011 | Appointment of Gregory Mark Bell as a director (3 pages) |
25 October 2011 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
25 October 2011 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
15 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
15 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
30 September 2010 | Company name changed enable mortgage & insurance adviser network LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Company name changed enable mortgage & insurance adviser network LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Change of name notice (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 30 April 2010 (1 page) |
21 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 30 April 2010 (1 page) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 January 2009 | Director appointed richard john twigg (2 pages) |
13 January 2009 | Director appointed richard john twigg (2 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o skipton buidling society the bailey skipton BD23 1DN (1 page) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o skipton buidling society the bailey skipton BD23 1DN (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 June 2005 | Ad 30/04/04--------- £ si 999@1 (2 pages) |
8 June 2005 | Ad 30/04/04--------- £ si 999@1 (2 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
17 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
30 April 2004 | Incorporation (17 pages) |
30 April 2004 | Incorporation (17 pages) |