Ripon
North Yorkshire
HG4 2LB
Director Name | Anthony Young |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Builders Merchant |
Correspondence Address | 8 Hall Park Garth Horsforth Leeds West Yorkshire LS18 5LT |
Secretary Name | Gertrude Jane Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Whitcliffe Lane Ripon North Yorkshire HG4 2LB |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 August 1999 | Dissolved (1 page) |
---|---|
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Appointment of a voluntary liquidator (2 pages) |
19 September 1997 | Statement of affairs (16 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: dallamires lane ripon HG4 1TY (1 page) |
15 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |