Skipton
North Yorkshire
BD23 1DN
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 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(5 years, 11 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 | Mr Philip John Jay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Missenden Acres Hedge End Hampshire SO30 2RE |
Director Name | Ian Nelson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 6 Skylark Meadows Fareham Woods Fareham Hampshire PO15 6TJ |
Secretary Name | Ian Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Chairman |
Correspondence Address | 6 Skylark Meadows Fareham Woods Fareham Hampshire PO15 6TJ |
Secretary Name | Ruth Rebecca Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Applewood Grove Widley Waterlooville Hampshire PO7 5DL |
Director Name | Mr Alfred Barrington Meeks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southcroft Timble Otley West Yorkshire LS21 2NN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr David Joseph Copland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Paul Richard Darwin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Greenhill Lane Bingley West Yorkshire BD16 4AY |
Director Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
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 | Over 10 other UK companies use this postal address |
2 at £1 | Skipton Group Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 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) |
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) |
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) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
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) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
23 November 2010 | Appointment of Mr David John Cutter as a director (3 pages) |
23 November 2010 | Appointment of Mr David John Cutter as a director (3 pages) |
16 November 2010 | Termination of appointment of David Copland as a director (1 page) |
16 November 2010 | Termination of appointment of David Copland as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David Joseph Copland on 9 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Alexander Charles Robinson on 9 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr David Joseph Copland on 9 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr David Joseph Copland on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Alexander Charles Robinson on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Alexander Charles Robinson on 9 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of Paul Darwin as a director (1 page) |
8 January 2010 | Termination of appointment of Paul Darwin as a director (1 page) |
9 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Appointment Terminated Director philip jay (1 page) |
3 July 2009 | Appointment terminated director philip jay (1 page) |
18 May 2009 | Director appointed paul richard darwin (2 pages) |
18 May 2009 | Director appointed alexander charles robinson (3 pages) |
18 May 2009 | Director appointed paul richard darwin (2 pages) |
18 May 2009 | Director appointed alexander charles robinson (3 pages) |
5 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 February 2009 | Accounts made up to 29 February 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
15 January 2009 | Director appointed david joseph copland (2 pages) |
15 January 2009 | Director appointed david joseph copland (2 pages) |
18 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
16 October 2008 | Appointment Terminated Director alfred meeks (1 page) |
16 October 2008 | Appointment terminated director alfred meeks (1 page) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
6 March 2008 | Director appointed alfred barrington meeks (3 pages) |
6 March 2008 | Director appointed alfred barrington meeks (3 pages) |
3 March 2008 | Secretary appointed gillian mary davidson (2 pages) |
3 March 2008 | Secretary appointed gillian mary davidson (2 pages) |
21 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
21 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 March 2006 | Return made up to 09/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 09/03/06; full list of members (5 pages) |
7 June 2005 | Company name changed morscott 2015 LIMITED\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed morscott 2015 LIMITED\certificate issued on 07/06/05 (2 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New secretary appointed;new director appointed (3 pages) |
24 March 2005 | New secretary appointed;new director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Location of register of members (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Location of debenture register (1 page) |
16 March 2005 | Location of register of directors' interests (1 page) |
16 March 2005 | Location of register of directors' interests (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Location of debenture register (1 page) |
16 March 2005 | Location of register of members (1 page) |
9 March 2005 | Incorporation (18 pages) |
9 March 2005 | Incorporation (18 pages) |