Ripley
Harrogate
North Yorkshire
HG3 3AY
Director Name | Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1993(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Mr James David Leavesley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Needwood House Needwood Burton On Trent Staffordshire DE13 9PQ |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(28 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 August 1999) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 September 1999 | Application for striking-off (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Return made up to 24/08/99; full list of members
|
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Director resigned (1 page) |
22 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1998 | New director appointed (3 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members
|
16 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Return made up to 27/08/97; no change of members
|
2 September 1996 | Return made up to 27/08/96; full list of members (23 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members
|
24 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1990 | Resolutions
|