Bingley
BD16 2SZ
Director Name | Andrew Paul Lynan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Drama Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | Mr Rick Faulkner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Eshton Road , Gargrave Skipton BD23 3PN |
Director Name | Mr James Michael Edward McKenzie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Arncliffe Skipton North Yorkshire BD23 5QD |
Director Name | Mr James John Paton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southfield Terrace Skipton North Yorkshire BD23 2NH |
Secretary Name | Mr James Michael McKenzie |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Arncliffe Skipton North Yorkshire BD23 5QD |
Secretary Name | Mr Jonathon Christopher Lonsdale |
---|---|
Status | Resigned |
Appointed | 01 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2012) |
Role | Company Director |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | John Rose |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 December 2012) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Secretary Name | Mrs Clare Allen |
---|---|
Status | Resigned |
Appointed | 21 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | Mr Nicholas John O'Connor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2014) |
Role | Performer |
Country of Residence | England |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | Mrs Victoria Wooller |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2018) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | Mr Jeffrey Downs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 August 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Website | www.artinthepen.org.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £373 |
Cash | £2,244 |
Current Liabilities | £1,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
4 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Victoria Wooller as a director on 11 June 2018 (1 page) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
9 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
31 March 2015 | Director's details changed for Mr Jonathon Christopher Lonsdale on 3 September 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Jonathon Christopher Lonsdale on 3 September 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Jonathon Christopher Lonsdale on 3 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Nicholas John O'connor as a director on 23 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Clare Allen as a secretary on 14 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Jeffrey Downs as a director on 23 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Jeffrey Downs as a director on 23 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Clare Allen as a secretary on 14 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Nicholas John O'connor as a director on 23 August 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 30 March 2014 no member list (5 pages) |
15 April 2014 | Annual return made up to 30 March 2014 no member list (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Appointment of Mr Jeffrey Downs as a director (2 pages) |
6 September 2013 | Appointment of Mr Jeffrey Downs as a director (2 pages) |
29 August 2013 | Appointment of Mr Nicholas John O'connor as a director (2 pages) |
29 August 2013 | Appointment of Mr Nicholas John O'connor as a director (2 pages) |
28 June 2013 | Appointment of Mrs Victoria Wooller as a director (2 pages) |
28 June 2013 | Appointment of Mrs Victoria Wooller as a director (2 pages) |
18 April 2013 | Termination of appointment of John Rose as a director (1 page) |
18 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
18 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
18 April 2013 | Termination of appointment of John Rose as a director (1 page) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Termination of appointment of James Paton as a director (1 page) |
16 August 2012 | Termination of appointment of James Paton as a director (1 page) |
28 July 2012 | Appointment of John Rose as a director (2 pages) |
28 July 2012 | Appointment of John Rose as a director (2 pages) |
27 July 2012 | Appointment of Mrs Clare Allen as a secretary (1 page) |
27 July 2012 | Appointment of Mrs Clare Allen as a secretary (1 page) |
27 July 2012 | Termination of appointment of Jonathon Lonsdale as a secretary (1 page) |
27 July 2012 | Appointment of Andrew Paul Lynan as a director (2 pages) |
27 July 2012 | Termination of appointment of Jonathon Lonsdale as a secretary (1 page) |
27 July 2012 | Appointment of Andrew Paul Lynan as a director (2 pages) |
16 May 2012 | Termination of appointment of James Mckenzie as a secretary (1 page) |
16 May 2012 | Termination of appointment of James Mckenzie as a secretary (1 page) |
16 May 2012 | Director's details changed for Mr Jonathon Christopher Lonsdale on 7 May 2012 (2 pages) |
16 May 2012 | Appointment of Mr Jonathon Christopher Lonsdale as a secretary (1 page) |
16 May 2012 | Director's details changed for Mr Jonathon Christopher Lonsdale on 7 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Jonathon Christopher Lonsdale on 7 May 2012 (2 pages) |
16 May 2012 | Appointment of Mr Jonathon Christopher Lonsdale as a secretary (1 page) |
3 May 2012 | Termination of appointment of Rick Faulkner as a director (1 page) |
3 May 2012 | Termination of appointment of James Mckenzie as a director (1 page) |
3 May 2012 | Director's details changed for Mr Jonathon Christopher Lonsdale on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Jonathon Christopher Lonsdale on 3 May 2012 (2 pages) |
3 May 2012 | Termination of appointment of Rick Faulkner as a director (1 page) |
3 May 2012 | Director's details changed for Mr Jonathon Christopher Lonsdale on 3 May 2012 (2 pages) |
3 May 2012 | Termination of appointment of James Mckenzie as a director (1 page) |
11 April 2012 | Registered office address changed from Ccm Skipton Gargarve Road Skipton North Yorkshire BD23 1UD on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 30 March 2012 no member list (6 pages) |
11 April 2012 | Annual return made up to 30 March 2012 no member list (6 pages) |
11 April 2012 | Registered office address changed from Ccm Skipton Gargarve Road Skipton North Yorkshire BD23 1UD on 11 April 2012 (1 page) |
24 May 2011 | Registered office address changed from Ccm Skipton Gragrave Road Skipton North Yorkshire BD23 1UD United Kingdom on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from Ccm Skipton Gragrave Road Skipton North Yorkshire BD23 1UD United Kingdom on 24 May 2011 (2 pages) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|