Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director Name | Victor Leonard Cain |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 November 2002) |
Role | Prefabricated Building Contractor |
Correspondence Address | Cairnwood 1 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Secretary Name | Irene Mary Cain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | Cairnwood 1 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Director Name | John Vickerman Armitage |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2000) |
Role | Office Manager |
Correspondence Address | 96 Kaye Lane Almondbury Huddersfield West Yorkshire HD5 8XU |
Director Name | Martin George Cain |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2001) |
Role | Prefabricated Building Contractor |
Correspondence Address | Moor Farm Ripponden Sowerby Bridge West Yorkshire HX6 4LT |
Registered Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £66,934 |
Cash | £78,025 |
Current Liabilities | £18,158 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2002 | Voluntary strike-off action has been suspended (1 page) |
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Application for striking-off (1 page) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: hopton new road mirfield west yorkshire WF14 8NF (1 page) |
18 April 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
16 January 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 2000 | Director resigned (1 page) |
28 February 2000 | Return made up to 15/02/00; full list of members
|
21 October 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
5 November 1975 | Company name changed\certificate issued on 05/11/75 (2 pages) |
9 June 1975 | Certificate of incorporation (1 page) |