Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary Name | QX Professional Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2005(12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 August 2008) |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Director Name | Dr Darren John Lock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Ziggurat Saffron Hill London EC1N 8QX |
Director Name | Mr Christopher Eric Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Secretary Name | Dr Darren John Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Ziggurat Saffron Hill London EC1N 8QX |
Director Name | Geoff Barley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2006) |
Role | Recruitment |
Correspondence Address | Flat 2 71 Mayfield Road South Croydon Surrey CR2 0BJ |
Registered Address | High Corn Mill Chapel Hill Skipton BD23 1NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2007 | Return made up to 17/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 October 2005 | Return made up to 17/09/05; full list of members
|
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
8 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 October 2004 | New director appointed (2 pages) |