Skipton
North Yorkshire
BD23 1QG
Secretary Name | Mrs Tracy Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Cam Lane Thornton In Craven N Yorkshire BD23 3SX |
Director Name | Mrs Tracy Ward |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 January 2019) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Thorncroft Cam Lane Thornton In Craven N Yorkshire BD23 3SX |
Director Name | Ms Jane Shuck |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2015) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House 12 North Road Sutton-In-Craven West Yorkshire BD20 7PQ |
Director Name | Alphatemp Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 1st Floor Embsay Mill Skipton BD23 6QF |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park, Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Website | codyrec2rec.co.uk |
---|
Registered Address | 1 Belle Vue Square Broughton Road Skipton North Yorkshire BD23 1FJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
20 at £1 | Mr Peter Andrew Gregory 50.00% Ordinary |
---|---|
10 at £1 | Jane Shuck 25.00% Ordinary |
10 at £1 | Tracy Ward 25.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 November 2009 | Delivered on: 7 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
29 August 2008 | Delivered on: 12 September 2008 Persons entitled: Venture Finance PLC Trading as Venture Factors Direct Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Jane Shuck as a director on 1 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Jane Shuck as a director on 1 November 2015 (1 page) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
11 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Registered office address changed from 1St Floor, Embsay Mill Skipton Road Skipton BD23 6QF on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 1St Floor, Embsay Mill Skipton Road Skipton BD23 6QF on 24 October 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Director's details changed for Jane Shuck on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Jane Shuck on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Tracy Ward on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Ms Tracy Ward on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Jane Shuck on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Ms Tracy Ward on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Tracy Ward on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Peter Andrew Gregory on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Peter Andrew Gregory on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Peter Andrew Gregory on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Tracy Ward on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Ms Tracy Ward on 1 January 2010 (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Director appointed tracy ward (1 page) |
18 May 2009 | Director appointed tracy ward (1 page) |
12 May 2009 | Director appointed jane shuck (1 page) |
12 May 2009 | Director appointed jane shuck (1 page) |
24 February 2009 | Return made up to 17/12/08; full list of members (7 pages) |
24 February 2009 | Return made up to 17/12/08; full list of members (7 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2008 | Secretary appointed tracy ward (1 page) |
30 July 2008 | Secretary appointed tracy ward (1 page) |
29 July 2008 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
29 July 2008 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
26 July 2008 | Company name changed cody recruitment LTD\certificate issued on 28/07/08 (2 pages) |
26 July 2008 | Company name changed cody recruitment LTD\certificate issued on 28/07/08 (2 pages) |
25 July 2008 | Director appointed mr peter andrew gregory (1 page) |
25 July 2008 | Appointment terminated director alphatemp PLC (1 page) |
25 July 2008 | Director appointed mr peter andrew gregory (1 page) |
25 July 2008 | Appointment terminated director alphatemp PLC (1 page) |
17 December 2007 | Incorporation (14 pages) |
17 December 2007 | Incorporation (14 pages) |