Skipton
North Yorkshire
BD23 1DN
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Felice Kirsten Rea |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon Barn Alford Gardens, Myddle Shrewsbury Shropshire SY4 3RG Wales |
Secretary Name | Mrs Felice Kirsten Rea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon Barn Alford Gardens, Myddle Shrewsbury Shropshire SY4 3RG Wales |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 May 2013 | Director's details changed for Mr John Huw Chapman on 23 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr John Huw Chapman on 23 April 2013 (2 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director on 30 November 2012 (3 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David John Cutter as a director on 30 November 2012 (1 page) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 February 2012 | Director's details changed for Mr John Huw Chapman on 1 September 2010 (2 pages) |
6 February 2012 | Director's details changed for Mr John Huw Chapman on 1 September 2010 (2 pages) |
6 February 2012 | Director's details changed for Mr John Huw Chapman on 1 September 2010 (2 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
28 February 2011 | Termination of appointment of Peter Martin Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Martin Craddock as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
15 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
15 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr John Huw Chapman on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Huw Chapman on 16 August 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
8 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
2 July 2008 | Appointment terminate, director and secretary felice kirsten rea logged form (1 page) |
2 July 2008 | Appointment Terminate, Director And Secretary Felice Kirsten Rea Logged Form (1 page) |
17 April 2008 | Secretary appointed gillian mary davidson (2 pages) |
17 April 2008 | Secretary appointed gillian mary davidson (2 pages) |
16 April 2008 | Director appointed peter martin craddock (3 pages) |
16 April 2008 | Director appointed peter martin craddock (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from st marks chapel ash wolverhampton west midlands WV3 0TZ (1 page) |
2 April 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
2 April 2008 | Director appointed david john cutter (4 pages) |
2 April 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from st marks chapel ash wolverhampton west midlands WV3 0TZ (1 page) |
2 April 2008 | Director appointed david john cutter (4 pages) |
17 August 2007 | Incorporation (12 pages) |
17 August 2007 | Incorporation (12 pages) |