Skipton
North Yorkshire
BD23 3PS
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(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 |
Director Name | Mrs Angela Diane Spensley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate Farm Skipton Road, Gargrave Skipton North Yorkshire BD23 3PS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Angela Diane Spensley as a director on 8 August 2014 (1 page) |
7 July 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 7 July 2015 (1 page) |
7 July 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 7 July 2015 (1 page) |
7 July 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 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Angela Diane Spensley as a director on 8 August 2014 (1 page) |
7 July 2015 | Termination of appointment of Angela Diane Spensley as a director on 8 August 2014 (1 page) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
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) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
26 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
7 July 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
7 July 2011 | Registered office address changed from Currer House 34-36 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 7 July 2011 (1 page) |
7 July 2011 | Appointment of Mr Simon Jonathan Spensley as a director (2 pages) |
7 July 2011 | Appointment of Mrs Angela Diane Spensley as a director (2 pages) |
7 July 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
7 July 2011 | Registered office address changed from Currer House 34-36 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 7 July 2011 (1 page) |
7 July 2011 | Appointment of Mrs Angela Diane Spensley as a director (2 pages) |
7 July 2011 | Appointment of Mr Simon Jonathan Spensley as a director (2 pages) |
7 July 2011 | Registered office address changed from Currer House 34-36 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 7 July 2011 (1 page) |
28 June 2011 | Incorporation (30 pages) |
28 June 2011 | Incorporation (30 pages) |