Keighley Road
Skipton
BD23 2QR
Director Name | Mr Michael Speed |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 March 2020) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR |
Registered Address | The Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
31 January 2019 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to The Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ on 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 October 2018 | Current accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Peter William Faint on 1 October 2016 (2 pages) |
16 October 2017 | Director's details changed for Mr Peter William Faint on 1 October 2016 (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
12 May 2017 | Appointment of Mr Michael Speed as a director on 1 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Michael Speed as a director on 1 May 2017 (2 pages) |
29 March 2017 | Registered office address changed from Unit 1, Carleton Business Park, Carlton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Unit 1, Carleton Business Park, Carlton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|