Skipton
North Yorkshire
BD23 2LH
Director Name | Margaret Macmorran |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 September 2008) |
Role | Administrator |
Correspondence Address | 28 Shortbank Road Skipton North Yorkshire BD23 2LH |
Secretary Name | Margaret Macmorran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 September 2008) |
Role | Administrator |
Correspondence Address | 28 Shortbank Road Skipton North Yorkshire BD23 2LH |
Director Name | Mark Allison |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2005) |
Role | Production Manager |
Correspondence Address | 2 Kibble Grove Higher Reedley Brierfield Lancashire BB9 5EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | -£47,447 |
Cash | £926 |
Current Liabilities | £110,008 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2008 | Notice of move from Administration to Dissolution (16 pages) |
14 January 2008 | Administrator's progress report (7 pages) |
8 September 2007 | Statement of administrator's proposal (29 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: unit 10, victoria mill, boot street, earby colne lancashire BB8 6UX (1 page) |
6 July 2007 | Appointment of an administrator (1 page) |
15 May 2007 | Return made up to 04/03/07; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
26 August 2005 | Director resigned (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |