Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director Name | Mr Thomas Aquinas Surran |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 January 2016) |
Role | Divisional Cfo And General Manager |
Country of Residence | United States |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Anthony Leslie Trunzo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 January 2016) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Lee Hollinshead |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Systems Engineer |
Correspondence Address | 8 Helstone Avenue Meirhay Stoke On Trent Staffordshire ST3 5TN |
Director Name | Mr Christopher Ian Roe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7, Green Court High Street Chalford Stroud Gloucestershire GL6 8DS Wales |
Director Name | Mark Wood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Software Engineer |
Correspondence Address | Rockland, Rack Hill Chalford Gloucestershire GL6 8LA Wales |
Secretary Name | Christopher Roe |
---|---|
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Court High Street Chalford Gloucestershire GL6 8DS Wales |
Director Name | Mr David Ian Nicholson James |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Ridgeway Road Timperley Altrincham Cheshire WA15 7HL |
Director Name | Andrew Carleton Teich |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2014) |
Role | President Commercial Systems |
Country of Residence | United States |
Correspondence Address | Suite 111 Stoke Business Village 72 Leek Road Stoke-On-Trent ST4 2AR |
Registered Address | Number 3 Acorn Business Park Keighley Road 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 |
1000 at £1 | Flir Systems Trading Belgium Bvba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £950 |
Gross Profit | -£84,820 |
Net Worth | -£169,245 |
Cash | £9,803 |
Current Liabilities | £220,081 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Auditor's resignation (1 page) |
28 July 2015 | Auditor's resignation (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 September 2014 | Registered office address changed from Suite 111 Stoke Business Village 72 Leek Road Stoke-on-Trent ST4 2AR England to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Suite 111 Stoke Business Village 72 Leek Road Stoke-on-Trent ST4 2AR England to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 16 September 2014 (1 page) |
10 March 2014 | Termination of appointment of Andrew Teich as a director (2 pages) |
10 March 2014 | Termination of appointment of Andrew Teich as a director (2 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Lode Caenepeel on 24 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Lode Caenepeel on 24 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from Unit 1 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Unit 1 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 16 September 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Appointment of Andrew Carleton Teich as a director (3 pages) |
3 April 2013 | Appointment of Andrew Carleton Teich as a director (3 pages) |
1 March 2013 | Appointment of Anthony Leslie Trunzo as a director (3 pages) |
1 March 2013 | Appointment of Thomas Aquinas Surran as a director (3 pages) |
1 March 2013 | Appointment of Anthony Leslie Trunzo as a director (3 pages) |
1 March 2013 | Appointment of Thomas Aquinas Surran as a director (3 pages) |
15 February 2013 | Appointment of Anthony Leslie Trunzo as a director (3 pages) |
15 February 2013 | Appointment of Anthony Leslie Trunzo as a director (3 pages) |
6 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Previous accounting period extended from 30 August 2011 to 31 December 2011 (3 pages) |
21 March 2012 | Previous accounting period extended from 30 August 2011 to 31 December 2011 (3 pages) |
14 March 2012 | Termination of appointment of Lee Hollinshead as a director (2 pages) |
14 March 2012 | Appointment of Lode Caenepeel as a director (3 pages) |
14 March 2012 | Appointment of Lode Caenepeel as a director (3 pages) |
14 March 2012 | Termination of appointment of David James as a director (2 pages) |
14 March 2012 | Termination of appointment of Lee Hollinshead as a director (2 pages) |
14 March 2012 | Termination of appointment of David James as a director (2 pages) |
1 December 2011 | Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 1 December 2011 (2 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Previous accounting period shortened from 30 September 2010 to 30 August 2010 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
24 May 2011 | Previous accounting period shortened from 30 September 2010 to 30 August 2010 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
4 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Appointment of Mr David Ian Nicholson James as a director (2 pages) |
15 July 2010 | Appointment of Mr David Ian Nicholson James as a director (2 pages) |
15 July 2010 | Registered office address changed from Unit 2 Knowles Road Clevedon North Somerset BS21 7XS on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Unit 2 Knowles Road Clevedon North Somerset BS21 7XS on 15 July 2010 (1 page) |
9 December 2009 | Termination of appointment of Christopher Roe as a secretary (1 page) |
9 December 2009 | Termination of appointment of Christopher Roe as a secretary (1 page) |
1 December 2009 | Termination of appointment of Mark Wood as a director (2 pages) |
1 December 2009 | Termination of appointment of Christopher Roe as a director (2 pages) |
1 December 2009 | Registered office address changed from Green Court High Street Chalford Gloucestershire GL6 8DS on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Mark Wood as a director (2 pages) |
1 December 2009 | Registered office address changed from Green Court High Street Chalford Gloucestershire GL6 8DS on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Christopher Roe as a director (2 pages) |
1 December 2009 | Registered office address changed from Green Court High Street Chalford Gloucestershire GL6 8DS on 1 December 2009 (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Nc inc already adjusted 15/09/09 (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Nc inc already adjusted 15/09/09 (1 page) |
15 September 2009 | Incorporation (12 pages) |
15 September 2009 | Incorporation (12 pages) |