Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Director Name | Mr Kevin Kenmir |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 46 Heathfield Park Middleton St George Darlington County Durham DL2 1LW |
Director Name | Mr Adam Jonathan Machell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Long Meadows Bramhope Leeds LS16 9DA |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | St Michaels Mews 18-22 St. Michaels Road Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
3 June 2009 | Appointment Terminated Director adam machell (1 page) |
3 June 2009 | Director appointed david christopher mitchell (1 page) |
3 June 2009 | Director appointed david christopher mitchell (1 page) |
3 June 2009 | Appointment terminated director adam machell (1 page) |
18 May 2009 | Director appointed adam jonathan machell (2 pages) |
18 May 2009 | Ad 05/12/08-05/12/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
18 May 2009 | Appointment Terminated Director kevin kenmir (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
18 May 2009 | Appointment terminated director kevin kenmir (1 page) |
18 May 2009 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
18 May 2009 | Director appointed adam jonathan machell (2 pages) |
18 May 2009 | Ad 05/12/08-05/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Appointment Terminated Secretary T.I.B. secretaries LIMITED (1 page) |
5 December 2008 | Incorporation (11 pages) |
5 December 2008 | Incorporation (11 pages) |