This company is commonly known as Skipton And Craven Action For Disability. The company was founded 22 years ago and was given the registration number 04210523. The firm's registered office is in NORTH YORKSHIRE. You can find them at 46-48 Newmarket Street, Skipton, North Yorkshire, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | SKIPTON AND CRAVEN ACTION FOR DISABILITY |
---|---|---|
Company Number | : | 04210523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-48 Newmarket Street, Skipton, North Yorkshire, BD23 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E10, Joseph's Well, Westgate, LS3 1AB | Director | 17 October 2018 | Active |
Suite E10, Joseph's Well, Westgate, LS3 1AB | Director | 25 April 2018 | Active |
Suite E10, Joseph's Well, Westgate, LS3 1AB | Director | 26 September 2017 | Active |
22, Low Demesne Close, Ingleton, Carnforth, Great Britain, LA6 3EA | Director | 03 May 2001 | Active |
Garth House, Low Snaygill, Skipton, BD23 24B | Secretary | 01 October 2004 | Active |
15 The Spinney, Crowtrees, Tosside, BD23 4SD | Secretary | 18 September 2001 | Active |
10 Well Close, Addingham, Ilkley, LS29 0SH | Secretary | 23 August 2002 | Active |
2 Royd Mews, Ings Lane, Bradley, Keighley, BD20 9DW | Secretary | 03 May 2001 | Active |
46-48 Newmarket Street, Skipton, North Yorkshire, BD23 2JB | Secretary | 30 May 2017 | Active |
11 Hillside, Overdale Park, Skipton, BD23 6XF | Director | 03 May 2001 | Active |
11 Neville Street, Skipton, BD23 2EU | Director | 21 May 2002 | Active |
Windrush, 11 Stirtonber, Skipton, United Kingdom, BD23 1NH | Director | 30 April 2014 | Active |
15 The Spinney, Crowtrees, Tosside, BD23 4SD | Director | 18 September 2001 | Active |
104 Moorview Way, Skipton, BD23 2LN | Director | 03 May 2001 | Active |
46-48 Newmarket Street, Skipton, North Yorkshire, BD23 2JB | Director | 25 September 2017 | Active |
16 Station Road, Long Preston, Skipton, BD23 4NH | Director | 19 March 2008 | Active |
16 Station Road, Long Preston, Skipton, BD23 4NH | Director | 30 April 2003 | Active |
16 Station Road, Long Preston, Skipton, BD23 4NH | Director | 30 April 2003 | Active |
Stoneleigh, Dick Lane, Lane Ends, Cowling, England, BD22 0JY | Director | 19 March 2008 | Active |
Station House, Skipton Road Cross Hills, Keighley, BD20 7DS | Director | 21 April 2005 | Active |
14, Swale Court, Daleswater Mews Silsden, Keighley, United Kingdom, BD20 0QL | Director | 28 April 2010 | Active |
The Ginnel Place,, Newmarket Street, Skipton, England, BD23 2JB | Director | 30 April 2014 | Active |
31 Taylor Avenue, Silsden, Keighley, BD20 0DQ | Director | 21 May 2002 | Active |
2, Hunters Croft, Eastby, Skipton, England, BD23 6SP | Director | 19 March 2008 | Active |
10 Low Bank, Embsay, Skipton, BD23 6SQ | Director | 03 May 2001 | Active |
16, Newmarket Street, Skipton, England, BD23 2HR | Director | 26 April 2012 | Active |
8, Pendle Field Rimmington, Caravan Park Crosshills Lane, Clitheroe, Great Britain, BB7 4EE | Director | 17 April 2007 | Active |
8 Willow Way, Sutton-In-Craven, Keighley, BD20 7PT | Director | 30 April 2003 | Active |
17, Newton Way, Hellifield, Skipton, England, BD23 4NY | Director | 30 April 2015 | Active |
27 Brougham Street, Skipton, BD23 2ES | Director | 21 April 2005 | Active |
16, Petyt Grove, Skipton, Great Britain, BD23 2JJ | Director | 21 May 2002 | Active |
43 Regent Drive, Skipton, BD23 1AY | Director | 03 May 2001 | Active |
46-48 Newmarket Street, Skipton, North Yorkshire, BD23 2JB | Director | 26 September 2017 | Active |
46-48 Newmarket Street, Skipton, North Yorkshire, BD23 2JB | Director | 26 April 2018 | Active |
2 Priory View, Embsay, Skipton, BD23 6RZ | Director | 03 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-20 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-08-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-03-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-03-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-02-28 | Insolvency | Liquidation in administration proposals. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.