Skelton On Ure
Ripon
North Yorkshire
HG4 5AG
Director Name | Rebecca Louise Shingler |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Farm Cottage Skelton On Ure Ripon North Yorkshire HG4 5AG |
Secretary Name | Rebecca Louise Shingler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Farm Cottage Skelton On Ure Ripon North Yorkshire HG4 5AG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Southchurch Road Southend On Sea SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £6,028 |
Net Worth | £10 |
Cash | £754 |
Current Liabilities | £744 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Application for striking-off (1 page) |
20 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
25 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
8 March 1999 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
1 March 1999 | Ad 06/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 February 1999 | New director appointed (2 pages) |