Embsay
Skipton
North Yorkshire
BD23 6QB
Director Name | Maureen Youngman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gargrave Road Broughton Skipton North Yorkshire BD23 3AQ |
Secretary Name | Karen Dunnet |
---|---|
Status | Closed |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rock View Terrace Embsay Skipton North Yorkshire BD23 6QB |
Website | deliinskipton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8324890 |
Telephone region | Unknown |
Registered Address | Taste Deli 34 Swadford Street Skipton North Yorkshire BD23 1RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
1 at £1 | Karen Dunnet 50.00% Ordinary A |
---|---|
1 at £1 | Maureen Youngman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£22,022 |
Cash | £6,863 |
Current Liabilities | £51,750 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 October 2014 | Registered office address changed from Trenet Laithe Bank Newton Skipton North Yorkshire BD23 3NT to Taste Deli 34 Swadford Street Skipton North Yorkshire BD23 1RD on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from Trenet Laithe Bank Newton Skipton North Yorkshire BD23 3NT to Taste Deli 34 Swadford Street Skipton North Yorkshire BD23 1RD on 9 October 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 October 2013 | Director's details changed for Maureen Youngman on 1 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Maureen Youngman on 1 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from Unit 4 Northern Diver Bldg Appley Lance North Appley Bridge Wigan Lancashire WN6 9AE United Kingdom on 23 October 2013 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
9 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Registered office address changed from Duke House Duke Street Skipton North Yorkshire BD23 2HQ United Kingdom on 13 September 2011 (1 page) |
13 September 2010 | Incorporation (50 pages) |