Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director Name | Alexandra Catherine Alicia Field |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(3 days after company formation) |
Appointment Duration | 10 years (closed 21 August 2018) |
Role | Naturopath |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mrs Harriet Marion Louise Bush |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 August 2018) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Number 3 Acorn Business Park Airedale Business Centre 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 |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£78,679 |
Cash | £100 |
Current Liabilities | £16,265 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 19 August 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 February 2012 | Appointment of Mrs Harriet Marion Louise Bush as a director (2 pages) |
14 February 2012 | Appointment of Mrs Harriet Marion Louise Bush as a director (2 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Alexandra Catherine Alicia Field on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stuart Neil Field on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stuart Neil Field on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alexandra Catherine Alicia Field on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 September 2009 | Capitals not rolled up (1 page) |
7 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 September 2009 | Capitals not rolled up (1 page) |
28 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
28 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
7 October 2008 | Director's change of particulars / stuart field / 26/08/2008 (1 page) |
7 October 2008 | Director's change of particulars / stuart field / 26/08/2008 (1 page) |
7 October 2008 | Director's change of particulars / alexandra field / 26/08/2008 (1 page) |
7 October 2008 | Director's change of particulars / alexandra field / 26/08/2008 (1 page) |
20 August 2008 | Director appointed alexandra catherine alicia field (1 page) |
20 August 2008 | Director appointed stuart neil field (1 page) |
20 August 2008 | Director appointed stuart neil field (1 page) |
20 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
20 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
20 August 2008 | Director appointed alexandra catherine alicia field (1 page) |
15 August 2008 | Incorporation (18 pages) |
15 August 2008 | Incorporation (18 pages) |