Company NameRipon Caravans Limited
DirectorsMalcolm Dennis Holder and Paul Stewart Holder
Company StatusDissolved
Company Number01361423
CategoryPrivate Limited Company
Incorporation Date4 April 1978(46 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Malcolm Dennis Holder
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1978(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Director NameMr Paul Stewart Holder
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1978(same day as company formation)
RoleCompany Director
Correspondence AddressSandy Bank Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NG
Secretary NameSusan Margaret Holder
NationalityBritish
StatusCurrent
Appointed15 December 1994(16 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address8 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Director NameMr Dennis Holder
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressSunnyside 24 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JN
Secretary NameMrs Freda Margaret Holder
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressSunnyside 24 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JN

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£50,397
Cash£43,178
Current Liabilities£5,861

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
17 February 2004Registered office changed on 17/02/04 from: 8 hillside road pannal harrogate north yorkshire HG3 1JP (1 page)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Declaration of solvency (5 pages)
6 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
23 June 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
6 June 2003Return made up to 18/12/02; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 27A lidget hill pudsey leeds west yorkshire LS28 7LG (1 page)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 28 February 2000 (7 pages)
27 December 2001Return made up to 18/12/01; full list of members (6 pages)
2 October 2001Registered office changed on 02/10/01 from: sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
2 October 2001Return made up to 18/12/00; full list of members (6 pages)
21 December 1999Return made up to 18/12/99; full list of members (6 pages)
7 December 1999Full accounts made up to 28 February 1999 (11 pages)
11 December 1998Return made up to 18/12/98; no change of members (4 pages)
11 December 1998Full accounts made up to 28 February 1998 (10 pages)
12 December 1997Return made up to 18/12/97; no change of members (4 pages)
25 November 1997Full accounts made up to 28 February 1997 (11 pages)
17 December 1996Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1996Full accounts made up to 29 February 1996 (10 pages)
22 December 1995Full accounts made up to 28 February 1995 (10 pages)
6 December 1995Return made up to 18/12/95; no change of members (4 pages)
4 April 1978Incorporation (18 pages)