Company NameAskind Limited
Company StatusDissolved
Company Number01287349
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 5 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameSarah Kathleen Harrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1993(16 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 01 December 2009)
RoleShop Manageress
Correspondence AddressRomany Cottage Main Street
Askrigg
Leyburn
North Yorkshire
DL8 3HX
Director NameRev Ann Beatrice Chapman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 01 December 2009)
RolePriest
Correspondence AddressThe Vicarage
Station Road
Askrigg
North Yorkshire
DL8 3HZ
Director NameKaren Jayne Prudden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(26 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 01 December 2009)
RoleSecretary
Correspondence AddressCoatie
Bainbridge
Leyburn
North Yorkshire
DL8 3EF
Secretary NameKaren Jayne Prudden
NationalityBritish
StatusClosed
Appointed01 September 2003(26 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressCoatie
Bainbridge
Leyburn
North Yorkshire
DL8 3EF
Director NameValerie Susan Punchard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 01 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeckstones
Woodburn Yard, Main Street, Askrigg
Leyburn
N. Yorks
DL8 3HQ
Director NamePatricia Mary Selby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 01 December 2009)
RoleGuest House Proprietor
Country of ResidenceEngland
Correspondence AddressManor House
Main Street Askrigg
Leyburn
North Yorkshire
DL8 3HQ
Director NameMrs Mabel Anne Scruton
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1993)
RoleRetired
Correspondence AddressThe Old Smithy
Askrigg
Leyburn
North Yorkshire
DL8 3HS
Director NameMr Donald Walter Stuart Alloway
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 April 1994)
RoleRetired
Correspondence AddressCringley House Silver Street
Askrigg
Leyburn
North Yorkshire
DL8 3HS
Director NameRev Clive William Malpass
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2001)
RoleVicar
Correspondence AddressThe Vicarage
Askrigg
Leyburn
North Yorkshire
DL8 3HZ
Director NameGeoffrey Charles Close
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 May 1995)
RoleRetired
Correspondence AddressFlax Mill
Redmire
Leyburn
North Yorkshire
DL8 4EH
Secretary NameMrs Patricia Ann Hawkins
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBrookside Farm
Newbiggin
Leyburn
North Yorkshire
DL8 3TD
Secretary NameMrs Margaret Bell
NationalityBritish
StatusResigned
Appointed20 October 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressHolmedale House
Askrigg
Leyburn
North Yorkshire
DL8 3HT
Director NameJames Henry Cannell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 1996)
RoleRetired
Correspondence AddressStone Cottage
Bainbridge
Leyburn
North Yorkshire
DL8 3EW
Director NameMrs Margaret Bell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1997)
RoleSecretary
Correspondence AddressHolmedale House
Askrigg
Leyburn
North Yorkshire
DL8 3HT
Director NameJohn Philip Hartley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(19 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 May 2001)
RoleRetired
Correspondence AddressLucys House
Askrigg
Leyburn
North Yorkshire
DL8 3HZ
Director NameMr Donald Walter Stuart Alloway
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(19 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 April 1997)
RoleRetired
Correspondence AddressCringley House Silver Street
Askrigg
Leyburn
North Yorkshire
DL8 3HS
Director NameRosemary Elizabeth Ingram Peacock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2003)
RoleSecretary
Correspondence AddressValley View
Castle Bolton
Leyburn
North Yorkshire
DL8 4EX
Secretary NameRosemary Elizabeth Ingram Peacock
NationalityBritish
StatusResigned
Appointed27 October 1997(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2003)
RoleSecretary
Correspondence AddressValley View
Castle Bolton
Leyburn
North Yorkshire
DL8 4EX
Director NameKathleen Mary Empsall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2002)
RoleAccommodation Provider
Correspondence AddressWhitfield
Askrigg
Leyburn
North Yorkshire
DL8 3JF
Director NamePeter Thompson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2002)
RoleRetired Metallurgist
Correspondence AddressKarten Barn
Silver Street, Askrigg
Leyburn
North Yorkshire
DL8 3HS
Director NameThomas Norman Hartley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(25 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2006)
RoleRetired
Correspondence AddressWharton House
Main Street, Askrigg
Leyburn
North Yorkshire
DL8 3HX
Director NameTim Whitten
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(29 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 May 2007)
RoleSelf Employed
Correspondence AddressElm House
Main Street Askrigg
Leyburn
North Yorkshire
DL8 3HG

Location

Registered AddressC/O O'Reilly Chartered Accountants
Kiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Financials

Year2014
Net Worth£8
Cash£1,474
Current Liabilities£1,466

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
24 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
30 April 2009Return made up to 25/04/09; full list of members (5 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Appointment terminated director tim whitten (1 page)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Registered office changed on 18/04/2008 from askrigg leyburn north yorkshire DL8 3HZ (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 June 2007Return made up to 25/04/07; no change of members (9 pages)
22 May 2007Director resigned (1 page)
13 July 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
24 May 2006Return made up to 25/04/06; full list of members (9 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 May 2005Return made up to 25/04/05; full list of members (9 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Return made up to 25/04/03; full list of members (8 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
15 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director resigned
(8 pages)
1 May 2001New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 May 1999New director appointed (2 pages)
25 May 1999Ad 19/05/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
25 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1999Return made up to 25/04/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 May 1998Return made up to 25/04/98; full list of members (5 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
21 May 1997Director resigned (1 page)
9 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 July 1996New director appointed (2 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 June 1996New director appointed (2 pages)
2 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 May 1995Return made up to 25/04/95; no change of members (6 pages)