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 | 09 August 1994(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 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 | 09 August 1994(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(29 years, 8 months 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 | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 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 | 13 February 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1994) |
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 | 09 August 1994(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
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 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Return made up to 13/02/99; no change of members
|
9 February 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 13/02/98; no change of members
|
11 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
17 February 1997 | Return made up to 13/02/97; full list of members (12 pages) |
20 February 1996 | Return made up to 13/02/96; no change of members
|
11 February 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
12 May 1984 | Accounts made up to 31 March 1982 (9 pages) |
21 May 1983 | Annual return made up to 19/02/82 (7 pages) |