Keighley Road
Skipton
North Yorkshire
BD23 2UE
Secretary Name | Paul Olsson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 3, Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Number 3, Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
1 at £1 | Julie Maria Olsson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£860 |
Current Liabilities | £860 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Application to strike the company off the register (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
2 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 November 2009 | Secretary's details changed for Paul Olsson on 28 October 2009 (1 page) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Paul Olsson on 28 October 2009 (1 page) |
11 November 2009 | Director's details changed for Julie Maria Olsson on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Julie Maria Olsson on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Julie Maria Olsson on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 November 2006 | Ad 28/10/05--------- £ si 1@1=1 (1 page) |
21 November 2006 | Ad 28/10/05--------- £ si 1@1=1 (1 page) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
2 February 2006 | Company name changed skills 4 learning LIMITED\certificate issued on 02/02/06 (4 pages) |
2 February 2006 | Company name changed skills 4 learning LIMITED\certificate issued on 02/02/06 (4 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
15 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (16 pages) |
28 October 2005 | Incorporation (16 pages) |