Skipton
North Yorkshire
BD23 1DN
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Paul Kilbride |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2010) |
Role | Chief Executive |
Correspondence Address | 6 Lakeside Tring Hertfordshire HP23 5HN |
Director Name | Richard Krasucki |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ilmer Close Rugby Warwickshire CV21 1TY |
Secretary Name | Paul Kilbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2010) |
Role | Secretary |
Correspondence Address | 6 Lakeside Tring Hertfordshire HP23 5HN |
Secretary Name | Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Application to strike the company off the register (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) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
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) |
10 June 2010 | Appointment of Gillian Mary Davidson as a secretary (3 pages) |
10 June 2010 | Appointment of Richard John Twigg as a director (3 pages) |
10 June 2010 | Appointment of Richard John Twigg as a director (3 pages) |
10 June 2010 | Appointment of David John Cutter as a director (3 pages) |
10 June 2010 | Appointment of David John Cutter as a director (3 pages) |
10 June 2010 | Appointment of Gillian Mary Davidson as a secretary (3 pages) |
4 June 2010 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
4 June 2010 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
1 June 2010 | Register(s) moved to registered office address (1 page) |
1 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
1 June 2010 | Termination of appointment of Richard Krasucki as a director (1 page) |
1 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
1 June 2010 | Termination of appointment of Richard Krasucki as a director (1 page) |
1 June 2010 | Registered office address changed from 12 Market Square Chesham Buckinghamshire HP5 1ER on 1 June 2010 (1 page) |
1 June 2010 | Termination of appointment of Paul Kilbride as a director (1 page) |
1 June 2010 | Register(s) moved to registered office address (1 page) |
1 June 2010 | Termination of appointment of Paul Kilbride as a secretary (1 page) |
1 June 2010 | Termination of appointment of Paul Kilbride as a director (1 page) |
1 June 2010 | Registered office address changed from 12 Market Square Chesham Buckinghamshire HP5 1ER on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 12 Market Square Chesham Buckinghamshire HP5 1ER on 1 June 2010 (1 page) |
1 June 2010 | Termination of appointment of Paul Kilbride as a secretary (1 page) |
13 May 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
3 July 2009 | Accounts made up to 30 November 2008 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
14 July 2008 | Accounts made up to 30 November 2007 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
20 May 2008 | Director and Secretary's Change of Particulars / paul kilbride / 30/04/2008 / HouseName/Number was: 35, now: 6; Street was: chapel meadow, now: lakeside; Post Code was: HP23 5HB, now: HP23 5HN (1 page) |
20 May 2008 | Director and secretary's change of particulars / paul kilbride / 30/04/2008 (1 page) |
16 May 2008 | Director and Secretary's Change of Particulars / paul kilbride / 02/11/2007 / HouseName/Number was: , now: 35; Street was: 8 ravensbourne road, now: chapel meadow; Post Town was: aylesbury, now: tring; Region was: buckinghamshire, now: hertfordshire; Post Code was: HP21 9TQ, now: HP23 5HB (1 page) |
16 May 2008 | Director and secretary's change of particulars / paul kilbride / 02/11/2007 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
18 July 2007 | Accounts made up to 30 November 2006 (2 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
19 September 2006 | Accounts made up to 30 November 2005 (3 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
31 August 2005 | Accounts made up to 30 November 2004 (3 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 07/05/05; full list of members (5 pages) |
8 July 2005 | Return made up to 07/05/05; full list of members (5 pages) |
27 August 2004 | Company name changed inhoco 3093 LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed inhoco 3093 LIMITED\certificate issued on 27/08/04 (2 pages) |
7 May 2004 | Incorporation (18 pages) |