Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LD
Secretary Name | John Stuart Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 July 2003) |
Role | Restaurant Manager |
Correspondence Address | Swift Place Ripponden Sowerby Bridge West Yorkshire HX6 4LD |
Director Name | Averill Margaret Ashworth |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Secretary |
Correspondence Address | Thorney Croft Halifax Road Triangle Sowerby Bridge West Yorkshire HX6 3HH |
Secretary Name | Averill Margaret Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Thorney Croft Halifax Road Triangle Sowerby Bridge West Yorkshire HX6 3HH |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £291,318 |
Cash | £250,496 |
Current Liabilities | £35,076 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Voluntary strike-off action has been suspended (1 page) |
10 January 2003 | Application for striking-off (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: swift place ripponden sowerby bridge west yorkshire HX6 4LD (1 page) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: the old bridge inn ripponden halifax west yorkshire HX6 4DF (1 page) |
9 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
12 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
20 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
16 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
3 January 1996 | Return made up to 14/12/95; no change of members
|