Skipton
BD23 2HQ
Director Name | Mr Benjamin Rowland |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Technical Services |
Country of Residence | England |
Correspondence Address | 12 Neville Street Skipton North Yorkshire BD23 2EU |
Secretary Name | Mr Jeffrey Harrison |
---|---|
Status | Resigned |
Appointed | 23 October 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | Duke House Duke Street Skipton BD23 2HQ |
Website | riderscyclecentre.com |
---|---|
Telephone | 01756 796844 |
Telephone region | Skipton |
Registered Address | Duke House Duke Street Skipton BD23 2HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
50 at £0.00001 | Benjamin Rowland 0.00% Ordinary |
50 at £0.00001 | Stuart Rider 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382 |
Cash | £1,616 |
Current Liabilities | £2,734 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
13 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
25 March 2021 | Termination of appointment of Jeffrey Harrison as a secretary on 24 March 2021 (1 page) |
24 March 2021 | Registered office address changed from 12 Neville Street Skipton North Yorkshire BD23 2EU to Duke House Duke Street Skipton BD23 2HQ on 24 March 2021 (1 page) |
15 January 2020 | Termination of appointment of Benjamin Rowland as a director on 31 December 2019 (1 page) |
15 January 2020 | Cessation of Ben Rowland as a person with significant control on 31 December 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 October 2014 | Appointment of Mr Jeffrey Harrison as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
23 October 2014 | Appointment of Mr Benjamin Rowland as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Benjamin Rowland as a director on 23 October 2014 (2 pages) |
23 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
23 October 2014 | Appointment of Mr Jeffrey Harrison as a secretary on 23 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Riders Cycle Centre. Gate & Unit 3 Engine Shed Lane Sidings Business Park Skipton North Yorkshire BD23 1UP United Kingdom to 12 Neville Street Skipton North Yorkshire BD23 2EU on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Riders Cycle Centre. Gate & Unit 3 Engine Shed Lane Sidings Business Park Skipton North Yorkshire BD23 1UP United Kingdom to 12 Neville Street Skipton North Yorkshire BD23 2EU on 20 October 2014 (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|