Skipton
North Yorkshire
BD23 3JR
Director Name | Mr David George Hargreaves Nelson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Gledstone Skipton North Yors BD23 3JR |
Secretary Name | Mrs Armorel Brandreth Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Gledstone Skipton North Yorkshire BD23 3JR |
Director Name | James Matthew Ryves Nelson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(5 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Gledstone Skipton North Yorkshire BD23 3JR |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(5 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 December 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Old Gledstone West Marton Skipton BD23 3JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Martons Both |
Ward | West Craven |
1 at £1 | Amos Nelson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£548 |
Current Liabilities | £1,948 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2015 | Voluntary strike-off action has been suspended (1 page) |
23 July 2015 | Voluntary strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
3 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
15 August 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
14 December 2006 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Particulars of mortgage/charge (9 pages) |
6 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
15 August 2006 | Company name changed dairy meadow LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed dairy meadow LIMITED\certificate issued on 15/08/06 (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Incorporation (17 pages) |
3 August 2006 | Incorporation (17 pages) |