SKIPTON SIBL LIMITED

Register to unlock more data on OkredoRegister

SKIPTON SIBL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773693

Incorporation date

14/12/1992

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1992)
dot icon01/03/2016
Final Gazette dissolved following liquidation
dot icon01/12/2015
Return of final meeting in a members' voluntary winding up
dot icon09/04/2015
Liquidators' statement of receipts and payments to 2015-01-29
dot icon27/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-13
dot icon10/02/2014
Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 2014-02-11
dot icon09/02/2014
Declaration of solvency
dot icon09/02/2014
Appointment of a voluntary liquidator
dot icon09/02/2014
Resolutions
dot icon09/02/2014
Appointment of a voluntary liquidator
dot icon29/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Termination of appointment of Robert Woolnough as a director
dot icon21/02/2013
Certificate of change of name
dot icon21/02/2013
Change of name notice
dot icon09/01/2013
Resolutions
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon20/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon10/09/2012
Resolutions
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon31/01/2012
Resolutions
dot icon08/01/2012
Director's details changed for Mr Alexander Charles Robinson on 2011-12-23
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon11/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon09/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon09/10/2011
Resolutions
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon27/02/2011
Termination of appointment of Elizabeth Law as a director
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon16/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon15/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/10/2010
Particulars of variation of rights attached to shares
dot icon13/10/2010
Resolutions
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-08-27
dot icon10/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon18/07/2010
Resolutions
dot icon18/07/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon25/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon01/01/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon13/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon13/12/2009
Director's details changed for Alexander Charles Robinson on 2009-12-10
dot icon13/12/2009
Director's details changed for Robert Alan Woolnough on 2009-12-10
dot icon13/12/2009
Secretary's details changed for Mrs Gillian Mary Davidson on 2009-12-10
dot icon13/12/2009
Director's details changed for Elizabeth Norrie Law on 2009-12-10
dot icon07/12/2009
Appointment of Richard John Twigg as a director
dot icon30/11/2009
Termination of appointment of David Cutter as a director
dot icon23/10/2009
Appointment of Robert Alan Woolnough as a director
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Termination of appointment of Peter Shuttleworth as a director
dot icon11/08/2009
Director appointed alexander charles robinson
dot icon09/08/2009
Appointment terminated director richard twigg
dot icon07/04/2009
Ad 31/03/09\gbp si 400000@1=400000\gbp ic 492000/892000\
dot icon07/04/2009
Resolutions
dot icon12/01/2009
Director appointed richard john twigg
dot icon04/01/2009
Return made up to 10/12/08; full list of members
dot icon01/01/2009
Appointment terminated director john goodfellow
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon01/01/2008
Return made up to 10/12/07; full list of members
dot icon28/12/2007
Ad 13/12/07--------- £ si 300000@1=300000 £ ic 192000/492000
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Resolutions
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon14/01/2007
Return made up to 10/12/06; full list of members
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New secretary appointed
dot icon24/07/2006
Registered office changed on 25/07/06 from: colechurch house 1 london bridge walk london SE1 2SS
dot icon24/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Secretary resigned;director resigned
dot icon25/05/2006
Director resigned
dot icon24/01/2006
Return made up to 10/12/05; no change of members
dot icon27/10/2005
Full accounts made up to 2005-06-30
dot icon04/10/2005
Director's particulars changed
dot icon21/07/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon10/01/2005
Return made up to 10/12/04; no change of members
dot icon03/01/2005
Full accounts made up to 2004-06-30
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon09/08/2004
Return made up to 10/12/03; full list of members; amend
dot icon12/01/2004
£ sr 75000@1 25/11/03
dot icon15/12/2003
Return made up to 10/12/03; full list of members
dot icon30/11/2003
Director resigned
dot icon21/10/2003
Full accounts made up to 2003-06-30
dot icon06/01/2003
Return made up to 15/12/02; full list of members
dot icon17/10/2002
Full accounts made up to 2002-06-30
dot icon17/12/2001
Return made up to 15/12/01; full list of members
dot icon04/12/2001
Full accounts made up to 2001-06-30
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Secretary resigned
dot icon26/07/2001
Secretary resigned
dot icon20/06/2001
New secretary appointed
dot icon18/12/2000
Return made up to 15/12/00; full list of members
dot icon05/11/2000
Full accounts made up to 2000-06-30
dot icon23/12/1999
Return made up to 15/12/99; full list of members
dot icon06/10/1999
Full accounts made up to 1999-06-30
dot icon11/08/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon28/04/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon03/01/1999
Certificate of change of name
dot icon09/12/1998
Director resigned
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Return made up to 15/12/98; full list of members
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Return made up to 15/12/97; no change of members
dot icon16/09/1997
Director's particulars changed
dot icon03/07/1997
Full accounts made up to 1997-03-31
dot icon09/06/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon15/12/1996
Return made up to 15/12/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon03/12/1996
Memorandum and Articles of Association
dot icon03/12/1996
£ nc 2015500/2013000 17/10/96
dot icon03/12/1996
S-div 17/10/96
dot icon03/12/1996
Ad 17/10/96--------- £ si [email protected]=4000 £ ic 265025/269025
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon24/11/1996
Director resigned
dot icon24/11/1996
New director appointed
dot icon25/10/1996
Director resigned
dot icon10/02/1996
Full accounts made up to 1995-03-31
dot icon03/12/1995
Return made up to 15/12/95; no change of members
dot icon02/07/1995
Memorandum and Articles of Association
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Memorandum and Articles of Association
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon26/06/1995
Memorandum and Articles of Association
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Ad 18/06/95--------- £ si [email protected]=3000 £ ic 262025/265025
dot icon26/06/1995
£ nc 2012500/2015500 18/06/93
dot icon26/06/1995
Ad 03/06/95--------- £ si 250000@1=250000 £ ic 12025/262025
dot icon26/06/1995
£ nc 12500/2012500 24/05/93
dot icon31/05/1995
Full accounts made up to 1994-06-30
dot icon03/04/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon11/01/1995
Return made up to 15/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon30/10/1994
Director resigned
dot icon10/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/07/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-06-30
dot icon24/01/1994
Return made up to 15/12/93; full list of members
dot icon02/11/1993
Registered office changed on 03/11/93 from: colchurch house 1 london bridge walk london SE1 2BJ
dot icon02/11/1993
Director resigned
dot icon29/09/1993
Certificate of change of name
dot icon23/09/1993
Director resigned
dot icon23/09/1993
Director resigned
dot icon23/09/1993
Director resigned
dot icon23/09/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon22/06/1993
New director appointed
dot icon06/06/1993
New secretary appointed;new director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
Ad 23/04/93--------- £ si [email protected]=8600 £ ic 3425/12025
dot icon27/04/1993
Director resigned;new director appointed
dot icon27/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/04/1993
Registered office changed on 28/04/93 from: international house 1 st.katherine's way london. E1 9UN
dot icon04/04/1993
Registered office changed on 05/04/93 from: 2 baches st london N1 6UB
dot icon04/04/1993
New director appointed
dot icon04/04/1993
New director appointed
dot icon04/04/1993
Director resigned
dot icon01/04/1993
Certificate of change of name
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Ad 22/01/93--------- £ si [email protected]=3423 £ ic 2/3425
dot icon07/02/1993
S-div 22/01/93
dot icon07/02/1993
Accounting reference date notified as 30/06
dot icon07/02/1993
£ nc 1000/12500 22/01/93
dot icon14/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
14/12/1992 - 28/12/1992
43699
Robinson, Alexander Charles
Director
22/07/2009 - Present
44
Davidson, Gillian Mary
Secretary
30/09/2006 - 07/02/2011
45
Pippard, David Robert
Director
28/12/1992 - 11/03/1993
-
Shuttleworth, Peter John
Director
17/01/1994 - 29/09/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKIPTON SIBL LIMITED

SKIPTON SIBL LIMITED is an(a) Dissolved company incorporated on 14/12/1992 with the registered office located at 1 City Square, Leeds LS1 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKIPTON SIBL LIMITED?

toggle

SKIPTON SIBL LIMITED is currently Dissolved. It was registered on 14/12/1992 and dissolved on 01/03/2016.

Where is SKIPTON SIBL LIMITED located?

toggle

SKIPTON SIBL LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does SKIPTON SIBL LIMITED do?

toggle

SKIPTON SIBL LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for SKIPTON SIBL LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved following liquidation.