Skipton
North Yorkshire
BD23 1QG
Director Name | Paul Richard Mc Cartan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Secretary Name | Paul Richard Mc Cartan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Unit 8 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Year | 2005 |
---|---|
Net Worth | -£178,447 |
Cash | £3,922 |
Current Liabilities | £52,216 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Restoration by order of the court (4 pages) |
4 June 2014 | Restoration by order of the court (4 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2006 | Return made up to 14/07/06; full list of members
|
17 August 2006 | Return made up to 14/07/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 October 2005 | Return made up to 14/07/05; full list of members
|
27 October 2005 | Return made up to 14/07/05; full list of members
|
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
30 September 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (21 pages) |
14 July 2004 | Incorporation (21 pages) |