Bedale
DL8 2HT
Director Name | Ms Susan Jacqueline Walker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane House, Burneston Bedale DL8 2HT |
Secretary Name | Ms Susan Jacqueline Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane House, Burneston Bedale DL8 2HT |
Registered Address | Lane House Burneston Bedale North Yorkshire DL8 2HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Burneston |
Ward | Bedale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Company name changed superskills LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Resolutions
|
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 199 roundhay road leeds LS8 5AN united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 199 roundhay road leeds LS8 5AN united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from lane house, burneston bedale DL8 2HT (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from lane house, burneston bedale DL8 2HT (1 page) |
9 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
24 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
17 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
2 March 2007 | Incorporation (8 pages) |
2 March 2007 | Incorporation (8 pages) |