Risplith
Ripon
North Yorkshire
HG4 3EP
Director Name | Gary David Simpson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1996(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Watsons Farm Risplith Ripon North Yorkshire HG4 3EP |
Secretary Name | Gary David Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1996(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Watsons Farm Risplith Ripon North Yorkshire HG4 3EP |
Director Name | Mrs Marie Bubb |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 1996) |
Role | Secretary |
Correspondence Address | Vine Cottage 10 Vinefield Court Kersey Road Flushing Cornwall TR11 5TR |
Director Name | Mr Michael Edward Bubb |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 1996) |
Role | Sales Manager |
Correspondence Address | Vine Cottage 10 Vinefield Court Kersey Road Flushing Cornwall TR11 5TR |
Secretary Name | Mrs Marie Bubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Vine Cottage 10 Vinefield Court Kersey Road Flushing Cornwall TR11 5TR |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
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 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2002 | Liquidators statement of receipts and payments (6 pages) |
10 December 2001 | Liquidators statement of receipts and payments (6 pages) |
25 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: cork gully 35 bull street birmingham B4 6JT (1 page) |
21 December 2000 | Liquidators statement of receipts and payments (7 pages) |
14 August 2000 | O/C liq ipo (7 pages) |
14 August 2000 | Appointment of a voluntary liquidator (2 pages) |
4 July 2000 | Liquidators statement of receipts and payments (6 pages) |
17 March 2000 | C/O re change of liq (9 pages) |
17 March 2000 | Appointment of a voluntary liquidator (1 page) |
10 January 2000 | Liquidators statement of receipts and payments (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1998 | Receiver ceasing to act (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 55 east parade harrogate north yorkshire HG1 5LQ (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Statement of affairs (10 pages) |
23 February 1998 | Administrative Receiver's report (12 pages) |
29 December 1997 | Appointment of receiver/manager (2 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Company name changed my secretary LIMITED\certificate issued on 15/09/97 (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | Return made up to 28/03/96; full list of members (5 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (6 pages) |
26 April 1995 | Return made up to 28/03/95; full list of members (10 pages) |