Gargrave Road Broughton
Skipton
North Yorkshire
BD23 3AQ
Director Name | Peter Hardy Nightingale |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1999(same day as company formation) |
Role | Agent |
Correspondence Address | Elmside Westgate, Kettlewell Skipton North Yorkshire BD23 5QU |
Secretary Name | Mr Anthony Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Misletoe Cottage Gargrave Road Broughton Skipton North Yorkshire BD23 3AQ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,105 |
Cash | £58 |
Current Liabilities | £20,351 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2002 | Statement of affairs (6 pages) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2002 | Resolutions
|
31 July 2002 | Registered office changed on 31/07/02 from: 49 albert road colne lancashire BB8 0BP (1 page) |
16 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 September 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
23 July 2001 | Return made up to 22/04/01; full list of members
|
27 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page) |
22 April 1999 | Incorporation (14 pages) |