Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Secretary Name | Mrs Heather Frances Langridge |
---|---|
Status | Closed |
Appointed | 20 August 2014(5 days after company formation) |
Appointment Duration | 2 years (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mrs Heather Frances Langridge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(5 days after company formation) |
Appointment Duration | 1 year (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Registered Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
29 May 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Termination of appointment of Heather Frances Langridge as a director on 27 August 2015 (2 pages) |
8 March 2016 | Termination of appointment of Heather Frances Langridge as a director on 27 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 20 August 2015 (1 page) |
13 October 2014 | Current accounting period extended from 31 August 2015 to 31 October 2015 (3 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
13 October 2014 | Current accounting period extended from 31 August 2015 to 31 October 2015 (3 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
21 August 2014 | Registered office address changed from 5 Francis Avenue Barrowford Lancashire BB9 6AL United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mrs Claire Elizabeth York as a director on 20 August 2014 (2 pages) |
21 August 2014 | Appointment of Mrs Heather Frances Langridge as a director on 20 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 5 Francis Avenue Barrowford Lancashire BB9 6AL United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mrs Heather Frances Langridge as a secretary on 20 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Jonathon Charles Round as a director on 20 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Jonathon Charles Round as a director on 20 August 2014 (1 page) |
21 August 2014 | Appointment of Mrs Heather Frances Langridge as a director on 20 August 2014 (2 pages) |
21 August 2014 | Appointment of Mrs Heather Frances Langridge as a secretary on 20 August 2014 (2 pages) |
21 August 2014 | Appointment of Mrs Claire Elizabeth York as a director on 20 August 2014 (2 pages) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|