Company NameThe Garth Developments (Embsay) Ltd
Company StatusDissolved
Company Number08977754
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Tiffany
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Cavendish View
Embsay
Skipton
North Yorkshire
BD23 6QH
Secretary NameLongford Hope & Co ( Accountants ) Ltd (Corporation)
StatusClosed
Appointed04 April 2014(same day as company formation)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Water Water Street
Skipton
BD23 1PQ
Director NameMr Christopher Oxley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(3 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 02 May 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 West Lane
Embsay
Skipton
North Yorkshire
BD23 6QE

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
4 June 2014Termination of appointment of Christopher Oxley as a director (1 page)
4 June 2014Termination of appointment of Christopher Oxley as a director (1 page)
19 May 2014Registered office address changed from C/O Recordmaster Ltd 21 Water Water Street Skipton BD23 1PQ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from C/O Recordmaster Ltd 21 Water Water Street Skipton BD23 1PQ on 19 May 2014 (1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
1 May 2014Appointment of Mr Edward Tiffany as a director (2 pages)
1 May 2014Appointment of Mr Christopher Oxley as a director (2 pages)
1 May 2014Appointment of Mr Christopher Oxley as a director (2 pages)
1 May 2014Termination of appointment of James Hope as a director (1 page)
1 May 2014Termination of appointment of James Hope as a director (1 page)
1 May 2014Appointment of Mr Edward Tiffany as a director (2 pages)
4 April 2014Incorporation (28 pages)
4 April 2014Incorporation (28 pages)