Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director Name | Mrs Sheila Overton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | overtonarchitects.co.uk |
---|---|
Telephone | 01756 708508 |
Telephone region | Skipton |
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 |
360 at £1 | M.j. Overton 70.59% Ordinary A |
---|---|
150 at £1 | S.m. Overton 29.41% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Application to strike the company off the register (3 pages) |
18 November 2015 | Registered office address changed from Number 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 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from Number 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 18 November 2015 (1 page) |
28 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mr Michael John Overton on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Michael John Overton on 28 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 March 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 8 March 2013 (1 page) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Change of share class name or designation (2 pages) |
14 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Appointment of Mrs Sheila Overton as a director (2 pages) |
8 March 2012 | Appointment of Mrs Sheila Overton as a director (2 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
14 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
16 November 2010 | Appointment of Mr Michael John Overton as a director (2 pages) |
16 November 2010 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Mr Michael John Overton as a director (2 pages) |
16 November 2010 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 16 November 2010 (1 page) |
16 November 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
16 November 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
11 November 2010 | Incorporation (59 pages) |
11 November 2010 | Incorporation (59 pages) |