Skipton
North Yorkshire
BD23 2TE
Director Name | Mr Wayne Michael Elliott |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Carleton Avenue Skipton North Yorkshire BD23 2TE |
Director Name | Mr James Christopher Hill Junior |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Gledstone Hall West Marton Skipton BD23 3JL |
Registered Address | Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £7,692 |
Cash | £4,122 |
Current Liabilities | £39,283 |
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 June 2021 | Liquidators' statement of receipts and payments to 30 April 2021 (21 pages) |
---|---|
28 May 2020 | Liquidators' statement of receipts and payments to 30 April 2020 (17 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 30 April 2019 (19 pages) |
7 June 2018 | Liquidators' statement of receipts and payments to 30 April 2018 (17 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (13 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (13 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 30 April 2016 (13 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (13 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (13 pages) |
14 May 2015 | Registered office address changed from 34 Carleton Avenue Skipton North Yorkshire BD23 2TE England to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from 34 Carleton Avenue Skipton North Yorkshire BD23 2TE England to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 14 May 2015 (2 pages) |
12 May 2015 | Statement of affairs with form 4.19 (11 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Statement of affairs with form 4.19 (11 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Resolutions
|
19 September 2014 | Registered office address changed from East Lodge Gledstone Hall West Marton Skipton North Yorkshire BD23 3JL to 34 Carleton Avenue Skipton North Yorkshire BD23 2TE on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from East Lodge Gledstone Hall West Marton Skipton North Yorkshire BD23 3JL to 34 Carleton Avenue Skipton North Yorkshire BD23 2TE on 19 September 2014 (1 page) |
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Termination of appointment of James Hill Junior as a director (2 pages) |
26 March 2014 | Termination of appointment of James Hill Junior as a director (2 pages) |
24 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|