Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary Name | QX Professional Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2006(12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 August 2008) |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Dr Darren John Lock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2005) |
Role | Chairman |
Correspondence Address | 82 Ziggurat Saffron Hill London EC1N 8QX |
Director Name | Leonard James Watson Stokes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | Apartment 9 Pitcairne Court 5 Donovan Place London N21 1RZ |
Director Name | QX Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Secretary Name | QX Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Registered Address | Qxps, High Corn Mill, Chapel Hill, Skipton North Yorkshire BD23 1NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | -£16,272 |
Current Liabilities | £17,011 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 November 2007 | Application for striking-off (1 page) |
22 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
6 March 2006 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
12 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 August 2005 | Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |