Skipton
North Yorkshire
BD23 1LL
Director Name | Mr John Stuart Dunlop Hamilton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raikes End 1 Grassington Road Skipton North Yorkshire BD23 1LL |
Secretary Name | Mrs Jacqueline Moira Louise Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raikes End 1 Grassington Road Skipton North Yorkshire BD23 1LL |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £155,885 |
Cash | £77,972 |
Current Liabilities | £194,681 |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2009 | Administrator's progress report to 14 September 2009 (11 pages) |
18 September 2009 | Notice of move from Administration to Dissolution (11 pages) |
2 April 2009 | Notice of extension of period of Administration (1 page) |
2 April 2009 | Administrator's progress report to 26 March 2009 (12 pages) |
25 March 2009 | Notice of extension of period of Administration (1 page) |
2 November 2008 | Administrator's progress report to 26 September 2008 (10 pages) |
5 June 2008 | Result of meeting of creditors (5 pages) |
19 May 2008 | Statement of administrator's proposal (25 pages) |
9 April 2008 | Appointment of an administrator (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from sandylands business centre carleton new road skipton north yorkshire BD23 2AA (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 May 2006 | Return made up to 15/02/06; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Return made up to 15/02/03; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 March 1997 | Return made up to 15/02/97; no change of members
|
4 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: greenfield joinery works eastburn keighley west yorkshire BD22 8HB (1 page) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |