Company NameSkelwith Leisure (Raithwaite Village) Limited
Company StatusDissolved
Company Number07889685
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Darren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bootham
York
YO30 2AS
Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bootham
York
YO30 2AS

Location

Registered AddressUnit 4 Tudor Court
Poppleton Business Park
York
North Yorkshire
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

50 at £1Darren Broadbent
50.00%
Ordinary
50 at £1Paul James Ellis
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2015Termination of appointment of Paul James Ellis as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Paul James Ellis as a director on 17 December 2015 (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Voluntary strike-off action has been suspended (1 page)
13 March 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
27 January 2015Registered office address changed from 31 Bootham York YO30 2AS to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 31 Bootham York YO30 2AS to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 27 January 2015 (1 page)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 December 2011Incorporation (51 pages)
22 December 2011Incorporation (51 pages)