Skipton On Swale
Thirsk
North Yorkshire
YO7 4SB
Director Name | Michael Day |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 85 Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA |
Secretary Name | Carl Phillip Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | The Smithy Skipton On Swale Thirsk North Yorkshire YO7 4SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £60,391 |
Cash | £228 |
Current Liabilities | £223,621 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved following liquidation (1 page) |
26 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
26 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 12 March 2009 (5 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 12 March 2009 (5 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Statement of affairs with form 4.19 (5 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Statement of affairs with form 4.19 (5 pages) |
31 March 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 2C melmerby green road barker business park ripon north yorkshire HG4 5NB (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 2C melmerby green road barker business park ripon north yorkshire HG4 5NB (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 November 2006 | Return made up to 19/09/06; full list of members (7 pages) |
29 November 2006 | Return made up to 19/09/06; full list of members (7 pages) |
29 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 September 2005 | Incorporation (31 pages) |
19 September 2005 | Incorporation (31 pages) |