The Ridge
Linton
West Yorkshire
LS22 4HJ
Secretary Name | Peter Anthony Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 March 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Ashmore The Ridge Linton West Yorkshire LS22 4HJ |
Director Name | Christine Allison |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 March 2009) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Ashmore The Ridge Linton West Yorkshire LS22 4HJ |
Director Name | Patricia Jane Allison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 19 Green Meadow Low Wood Wilsdend West Yorkshire BD15 0JT |
Secretary Name | Patricia Jane Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 19 Green Meadow Low Wood Wilsdend West Yorkshire BD15 0JT |
Director Name | David Anthony Allison |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2000) |
Role | Clerical Administration |
Correspondence Address | 17 Athenaeum Court Highbury Newpark London N5 2DN |
Director Name | Paul Micheal Allison |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2000) |
Role | Clerical Administration |
Correspondence Address | 31 Tansy Close Merrow Guildford GU4 7XN |
Registered Address | C/O Novis & Co 1 Victoria Court Bank Square, Morley Leeds LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,717 |
Cash | £11,786 |
Current Liabilities | £23,269 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
10 January 2006 | Company name changed white rose computing LIMITED\certificate issued on 10/01/06 (2 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Return made up to 16/12/03; full list of members
|
24 November 2003 | Registered office changed on 24/11/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
24 November 2003 | Resolutions
|
24 November 2003 | Location of register of members (1 page) |
24 November 2003 | Location of debenture register (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: ashmore the ridge, linton wetherby west yorkshire LS22 4HJ (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Return made up to 16/12/02; full list of members
|
18 June 2002 | Registered office changed on 18/06/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page) |
1 May 2002 | Location of register of members (non legible) (1 page) |
1 May 2002 | Location - directors interests register: non legible (1 page) |
1 May 2002 | Location of debenture register (non legible) (1 page) |
24 April 2002 | Return made up to 16/12/01; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 16/12/00; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Return made up to 16/12/98; full list of members
|
29 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
10 November 1996 | Secretary's particulars changed (1 page) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
26 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
7 March 1995 | Return made up to 18/12/94; no change of members
|