Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD
Director Name | Mr John Robert Kaye |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(67 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lower Pond 1 Roils Head Road Halifax West Yorkshire HX2 0NQ |
Director Name | Mrs Joanna Margaret Wickstead |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(67 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Bunkers Hill Whiteparish Salisbury Wiltshire SP5 5SA |
Secretary Name | Mr Anthony Monaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1990(67 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 68 Southfield Road Waterloo Huddersfield West Yorkshire HD5 8RJ |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,633,996 |
Cash | £41,149 |
Current Liabilities | £4,273,563 |
Next Accounts Due | 30 July 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Liquidators statement of receipts and payments (6 pages) |
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2002 | Liquidators statement of receipts and payments (6 pages) |
10 October 2001 | Liquidators statement of receipts and payments (6 pages) |
19 April 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house, 33 wellington street, leeds, west yorkshire LS1 4JP (1 page) |
24 October 2000 | Liquidators statement of receipts and payments (6 pages) |
5 May 2000 | Liquidators statement of receipts and payments (6 pages) |
28 March 2000 | Liquidators statement of receipts and payments (6 pages) |
13 May 1999 | Liquidators statement of receipts and payments (6 pages) |
12 October 1998 | Liquidators statement of receipts and payments (6 pages) |
27 April 1998 | Liquidators statement of receipts and payments (6 pages) |
23 October 1997 | Liquidators statement of receipts and payments (6 pages) |
28 April 1997 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: price waterhouse, 9.bond court, leeds. LS1 2SN (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: price waterhouse,, 9.bond court,, leeds., LS1 2SN (1 page) |
28 October 1996 | Liquidators statement of receipts and payments (6 pages) |
22 April 1996 | Liquidators statement of receipts and payments (6 pages) |
19 October 1995 | Liquidators statement of receipts and payments (12 pages) |
1 May 1995 | Liquidators statement of receipts and payments (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (219 pages) |
19 February 1991 | Return made up to 21/12/90; full list of members (6 pages) |
10 August 1990 | Group accounts for a medium company made up to 30 September 1989 (15 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |