Littlethorpe Lane
Ripon
North Yorkshire
Hg4
Director Name | Mr Rodwell Pocklington |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Manor House Farm Littlethorpe Lane Ripon North Yorkshire Hg4 |
Secretary Name | Mr Carl Howard Kingsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | The Guys Knaresborough North Yorkshire HG5 8LN |
Registered Address | C/O Grant Thornton St Johns Cent 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£26,157 |
Cash | £10 |
Current Liabilities | £320,340 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Sec of state's release of liq (1 page) |
18 April 2005 | Appointment of a voluntary liquidator (1 page) |
18 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 April 2005 | O/C - replacement of liquidator (9 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (7 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: the stoneyard fishergate boroughbridge north yorkshire YO5 9AL (1 page) |
9 June 1999 | Statement of affairs (5 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Appointment of a voluntary liquidator (1 page) |
5 May 1999 | Return made up to 23/02/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 May 1998 | Return made up to 23/02/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: horsefair boroughbridge north yorkshire YO5 9ZZ (1 page) |
29 February 1996 | Return made up to 23/02/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 March 1995 | Return made up to 23/02/95; full list of members
|
3 October 1973 | Certificate of incorporation (1 page) |