Wickersley
Rotherham
South Yorkshire
S66 1FB
Director Name | Mr George William Watt Myles |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Stirton Skipton BD23 3LQ |
Director Name | Mrs Nicola Myles |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Stirton Skipton North Yorkshire BD23 3LQ |
Director Name | Marsha Marie Kelly |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 9 Woodside Court Wickersley Rotherham South Yorkshire S66 1FB |
Secretary Name | Mrs Nicola Myles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Stirton Skipton North Yorkshire BD23 3LQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Currer House 34/36 Otley Street Skipton North Yorkshire BD23 1EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Turnover | £46,876 |
Gross Profit | £388 |
Net Worth | £37 |
Cash | £37 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (4 pages) |
27 March 2012 | Application to strike the company off the register (4 pages) |
22 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 November 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-17
|
17 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-17
|
17 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-17
|
9 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Director's details changed for Marsha Kelly on 4 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Marsha Kelly on 4 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Simon James Kelly on 4 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Simon James Kelly on 4 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Marsha Kelly on 4 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Simon James Kelly on 4 July 2010 (2 pages) |
20 April 2010 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 20 April 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 14 clifford street york YO1 9RD (1 page) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members
|
25 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
14 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
12 July 2005 | Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |