Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary Name | Christopher Hugh Beesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 April 2014) |
Role | Company Director |
Correspondence Address | The Coach House Woodlands West Avenue Roundhay Leeds Wesy Yorkshire LS8 2JN |
Secretary Name | Sally Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Court Yard Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Court Yard Cracoe Skipton North Yorkshire BD23 6LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cracoe |
Ward | Barden Fell |
2 at £1 | Colin Atkins 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | Application to strike the company off the register (2 pages) |
10 December 2013 | Application to strike the company off the register (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Director's details changed for Colin Atkins on 26 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Colin Atkins on 26 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 June 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 June 2006 | Return made up to 28/02/06; full list of members (6 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2005 | Incorporation (14 pages) |
28 February 2005 | Incorporation (14 pages) |