Embsay
Skipton
North Yorkshire
BD23 6QH
Secretary Name | Longford Hope & Co ( Accountants ) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2014(same day as company formation) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Mr James Longford Hope |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Water Water Street Skipton BD23 1PQ |
Director Name | Mr Christopher Oxley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 02 May 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 West Lane Embsay Skipton North Yorkshire BD23 6QE |
Registered Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 June 2014 | Termination of appointment of Christopher Oxley as a director (1 page) |
4 June 2014 | Termination of appointment of Christopher Oxley as a director (1 page) |
19 May 2014 | Registered office address changed from C/O Recordmaster Ltd 21 Water Water Street Skipton BD23 1PQ on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from C/O Recordmaster Ltd 21 Water Water Street Skipton BD23 1PQ on 19 May 2014 (1 page) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 May 2014 | Appointment of Mr Edward Tiffany as a director (2 pages) |
1 May 2014 | Appointment of Mr Christopher Oxley as a director (2 pages) |
1 May 2014 | Appointment of Mr Christopher Oxley as a director (2 pages) |
1 May 2014 | Termination of appointment of James Hope as a director (1 page) |
1 May 2014 | Termination of appointment of James Hope as a director (1 page) |
1 May 2014 | Appointment of Mr Edward Tiffany as a director (2 pages) |
4 April 2014 | Incorporation (28 pages) |
4 April 2014 | Incorporation (28 pages) |