Gargrave
Skipton
North Yorkshire
BD23 3NL
Director Name | Michael John Overton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8QH |
Secretary Name | Peter James Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Head Marton Road Gargrave Skipton North Yorkshire BD23 3NL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Armstrong Watson Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | Final Gazette dissolved following liquidation (1 page) |
18 March 2013 | Return of final meeting in a members' voluntary winding up (17 pages) |
18 March 2013 | Return of final meeting in a members' voluntary winding up (17 pages) |
25 November 2011 | Registered office address changed from Green Head Marton Road Gargrave Skipton North Yorkshire BD23 3NL England on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from Green Head Marton Road Gargrave Skipton North Yorkshire BD23 3NL England on 25 November 2011 (2 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Declaration of solvency (3 pages) |
24 November 2011 | Declaration of solvency (3 pages) |
24 November 2011 | Resolutions
|
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
17 November 2010 | Registered office address changed from The Gatehouse, Skipton Castle Skipton North Yorkshire BD23 1AL on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from the Gatehouse, Skipton Castle Skipton North Yorkshire BD23 1AL on 17 November 2010 (1 page) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Peter James Harrison on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Overton on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Overton on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter James Harrison on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Overton on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter James Harrison on 1 May 2010 (2 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 June 2008 | Return made up to 23/05/08; no change of members
|
19 June 2008 | Return made up to 23/05/08; no change of members
|
18 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members
|
2 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
24 April 2006 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed;new director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 July 2005 | New secretary appointed;new director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Memorandum and Articles of Association (10 pages) |
16 June 2005 | Memorandum and Articles of Association (10 pages) |
16 June 2005 | Resolutions
|
15 June 2005 | Company name changed w w & rawson & co\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed w w & rawson & co\certificate issued on 15/06/05 (2 pages) |
23 May 2005 | Incorporation (15 pages) |
23 May 2005 | Incorporation (15 pages) |