Studley Roger
Ripon
North Yorks
HG4 3AJ
Director Name | Christopher Thornton Procter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(26 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsemill Grange Horsemill Lane, Markington Harrogate North Yorkshire HG3 3PG |
Secretary Name | Kim Kathleen Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | 23 Lark Lane Ripon North Yorkshire HG4 2HL |
Director Name | Mr Harold William Baines |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 July 1997) |
Role | Builder |
Correspondence Address | 28 Studley Cottage Studley Roger Ripon North Yorks HG4 3AJ |
Secretary Name | Mr Charles Derek Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 2 Bishopton Lane Ripon North Yorkshire HG4 2QN |
Secretary Name | Mrs Susan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Wharncliffe Moorside Avenue Ripon North Yorkshire HG4 1TA |
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £212,012 |
Cash | £70,535 |
Current Liabilities | £1,065,076 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved following liquidation (1 page) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 8 July 2012 (20 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 8 July 2012 (20 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (20 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (20 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 9 July 2012 (6 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 9 July 2012 (6 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (6 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (6 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 9 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 9 January 2012 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (6 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (6 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 9 July 2011 (6 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 9 July 2011 (6 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
10 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
10 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
23 February 2009 | Administrator's progress report to 10 January 2009 (8 pages) |
23 February 2009 | Administrator's progress report to 10 January 2009 (8 pages) |
17 September 2008 | Statement of administrator's proposal (25 pages) |
17 September 2008 | Statement of administrator's proposal (25 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from fisher green ripon yorkshire HG4 1NN (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from fisher green ripon yorkshire HG4 1NN (1 page) |
30 July 2008 | Appointment of an administrator (1 page) |
30 July 2008 | Appointment of an administrator (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Return made up to 28/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 28/12/03; full list of members (8 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
21 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
8 September 2001 | Particulars of mortgage/charge (4 pages) |
8 September 2001 | Particulars of mortgage/charge (4 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 December 1997 | Return made up to 28/12/97; no change of members (6 pages) |
18 December 1997 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Return made up to 28/12/97; no change of members (6 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
21 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
21 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 January 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 January 1996 | Full accounts made up to 31 October 1995 (14 pages) |
28 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (64 pages) |
29 October 1985 | Particulars of mortgage/charge (7 pages) |
29 October 1985 | Particulars of mortgage/charge (7 pages) |
14 December 1970 | Allotment of shares (2 pages) |
14 December 1970 | Allotment of shares (2 pages) |