Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director Name | Philip Montgomery |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 24 years (closed 13 October 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr James Francis Halliwell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 114 Harlow Terrace Harrogate North Yorkshire HG2 0PP |
Secretary Name | Mr James Francis Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Harlow Terrace Harrogate North Yorkshire HG2 0PP |
Secretary Name | David Bosomworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 August 2005) |
Role | Marketing Consultant |
Correspondence Address | 41 Wainstones Close Great Ayton Middlesbrough Cleveland TS9 6LB |
Secretary Name | Ian Sinclair Logan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canal Wharf, Bondgate Green Ripon North Yorkshire HG4 1AQ |
Registered Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 10 other UK companies use this postal address |
533 at £1 | Ian Sinclair Logan Anderson 33.33% Ordinary |
---|---|
533 at £1 | Jacqueline Graham 33.33% Ordinary |
533 at £1 | Philip Montgomery 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,194 |
Cash | £8,194 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
2 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 January 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Registered office address changed from Clydesdale House Roecliffe Business Centre Roecliffe Boroughbridge North Yorkshire YO51 9NE on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Clydesdale House Roecliffe Business Centre Roecliffe Boroughbridge North Yorkshire YO51 9NE on 27 April 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ian Sinclair Logan Anderson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Sinclair Logan Anderson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Montgomery on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Montgomery on 29 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Ian Anderson as a secretary (1 page) |
29 October 2009 | Termination of appointment of Ian Anderson as a secretary (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 104 station parade harrogate north yorkshire HG1 1HQ (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 104 station parade harrogate north yorkshire HG1 1HQ (1 page) |
26 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members
|
11 October 2000 | Return made up to 04/10/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members
|
20 October 1999 | Return made up to 04/10/99; full list of members
|
25 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 23 victoria avenue harrogate HG1 5RD (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 23 victoria avenue harrogate HG1 5RD (1 page) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
9 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 June 1989 | Memorandum and Articles of Association (13 pages) |
22 June 1989 | Memorandum and Articles of Association (13 pages) |