Skipton Old Road
Colne
Lancashire
BB8 7AD
Director Name | Mr Andrew Philip Connell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 August 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 15 Trafalgar Road Salford Lancashire M6 8JD |
Secretary Name | Mr David Charles Cockburn-Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 August 2012) |
Role | Managing Director &Finance Director |
Country of Residence | England |
Correspondence Address | Heyroyd Skipton Old Road Colne Lancashire BB8 7AD |
Director Name | David Eric Hendon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Hobleythick Lane Westcliff On Sea Essex SS0 0RJ |
Director Name | Mr John Edmund Hough |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Mr John Edmund Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | David Charles Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2004) |
Role | Sales Director |
Correspondence Address | 14 Graysands Road Hale Cheshire WA15 8SB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Chester House 79 Dane Road Sale Cheshire M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Application to strike the company off the register (3 pages) |
15 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
6 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Charles Cockburn-Price on 28 November 2009 (2 pages) |
15 January 2010 | Director's details changed for David Charles Cockburn-Price on 28 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Andrew Philip Connell on 28 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrew Philip Connell on 28 November 2009 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
26 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
26 January 2009 | Director and Secretary's Change of Particulars / david cockburn price / 31/01/2008 / Surname was: cockburn price, now: cockburn-price; Honours was: ma cantab fca, now: ; HouseName/Number was: , now: heyroyd; Street was: carr head hall, now: skipton old road; Post Town was: cowling, now: colne; Region was: north yorkshire, now: lancashire; Post Code (2 pages) |
26 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
26 January 2009 | Director and secretary's change of particulars / david cockburn price / 31/01/2008 (2 pages) |
21 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
21 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
28 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 20/11/06; full list of members
|
6 March 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
6 March 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
12 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members
|
15 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
13 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
13 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members
|
21 August 2003 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
21 August 2003 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned;director resigned (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned;director resigned (2 pages) |
20 February 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
17 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
5 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 280 grays inn road london WC1X 8EB (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 280 grays inn road london WC1X 8EB (1 page) |
20 November 2001 | Incorporation (17 pages) |
20 November 2001 | Incorporation (17 pages) |