Sandylands
Skipton
North Yorkshire
BD23 1TB
Director Name | Mr James Tiffany |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | The Sidings Business Park Sandylands Skipton North Yorkshire BD23 1TB |
Secretary Name | Mrs Elsie Tiffany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | The Sidings Business Park Sandylands Skipton North Yorkshire BD23 1TB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Sidings Business Park Sandylands Skipton North Yorkshire BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
1 at £1 | Edward Tiffany 50.00% Ordinary |
---|---|
1 at £1 | James Tiffany 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Director's details changed for Mr James Tiffany on 26 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr James Tiffany on 26 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Director's details changed for Mr Edward Tiffany on 30 April 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Edward Tiffany on 30 April 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Elsie Tiffany on 26 May 2012 (1 page) |
25 June 2012 | Secretary's details changed for Elsie Tiffany on 26 May 2012 (1 page) |
27 July 2011 | Director's details changed for Mr Edward Tiffany on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Edward Tiffany on 27 July 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for James Tiffany on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for James Tiffany on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Tiffany on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Tiffany on 26 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
21 September 2007 | Return made up to 26/05/07; no change of members (7 pages) |
21 September 2007 | Return made up to 26/05/07; no change of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members
|
22 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
22 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 January 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
12 January 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
20 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
26 May 2005 | Incorporation (12 pages) |
26 May 2005 | Incorporation (12 pages) |