Skipton
North Yorkshire
BD23 6QR
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 March 2012) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Pinnacle Staffing Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 13 March 2012) |
Correspondence Address | 258 Capability Green Luton Bedfordshire LU1 3LU |
Director Name | Richard Aitken-Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Durham Road London SW20 0DF |
Director Name | Mr Trevor Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Chartered Public Finance Accou |
Country of Residence | England |
Correspondence Address | Cedar Lodge 4 The Knoll Malmesbury Wiltshire SN16 9LJ |
Secretary Name | Mr David Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pickford Road Markyate St Albans Hertfordshire AL3 8RS |
Director Name | Mr David Hope |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Director Name | Mr Thomas William George Charlton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Forest Heights Epping New Road Buckhurst Hill IG9 5TE |
Registered Address | One Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 3 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Appointment of Mr Peter Andrew Gregory as a director (3 pages) |
20 April 2011 | Appointment of Pinnacle Staffing Group Plc as a director (3 pages) |
20 April 2011 | Appointment of Mr Peter Andrew Gregory as a director (3 pages) |
20 April 2011 | Termination of appointment of David Hope as a director (2 pages) |
20 April 2011 | Termination of appointment of David Hope as a director (2 pages) |
20 April 2011 | Termination of appointment of Thomas Charlton as a director (2 pages) |
20 April 2011 | Appointment of Pinnacle Staffing Group Plc as a director (3 pages) |
20 April 2011 | Termination of appointment of Thomas Charlton as a director (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 3 January 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 3 January 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 3 January 2010 (3 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a dormant company made up to 4 January 2009 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 4 January 2009 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 4 January 2009 (3 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
27 December 2008 | Director appointed thomas william george charlton (2 pages) |
27 December 2008 | Director appointed thomas william george charlton (2 pages) |
6 November 2008 | Director appointed david hope (2 pages) |
6 November 2008 | Director appointed david hope (2 pages) |
30 October 2008 | Appointment Terminated Director trevor jones (1 page) |
30 October 2008 | Accounts for a dormant company made up to 6 January 2008 (3 pages) |
30 October 2008 | Accounts made up to 6 January 2008 (3 pages) |
30 October 2008 | Appointment terminated director richard aitken-davies (1 page) |
30 October 2008 | Accounts for a dormant company made up to 6 January 2008 (3 pages) |
30 October 2008 | Appointment Terminated Director richard aitken-davies (1 page) |
30 October 2008 | Appointment terminated director trevor jones (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Secretary resigned (2 pages) |
5 January 2007 | Secretary resigned (2 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
14 September 2006 | Resolutions
|
1 August 2006 | Incorporation (19 pages) |
1 August 2006 | Incorporation (19 pages) |