Mickley
Ripon
North Yorkshire
HG4 3JH
Director Name | Mr David Whitehead Briggs |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Back Lane Kirkby Road Ripon North Yorkshire HG4 2EY |
Secretary Name | John Frederick Groundwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1994(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 06 August 2013) |
Role | Solicitor |
Correspondence Address | The Limes Borrage Lane Ripon North Yorkshire HG4 2PZ |
Director Name | Dorothy Martha Taylor |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 06 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dale End 36 Kings Mead Ripon North Yorkshire HG4 1EJ |
Director Name | Col (Ret'D) Rodney Malcolm Harms |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 06 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 4 Harewood Road Ripon North Yorkshire HG4 1TG |
Director Name | The Very Reverend Christopher Russell Campling |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Dean Of Ripon |
Correspondence Address | The Minster House Ripon North Yorkshire HG4 1PE |
Secretary Name | Mr Richard Ian Charlton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westmount Close Ripon North Yorkshire HG4 2HU |
Director Name | Dr Christopher Julian Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 1995) |
Role | General Medical Practitioner |
Correspondence Address | Green Royd Studley Road Ripon North Yorkshire HG4 2QJ |
Director Name | Mrs Eileen Marie Hammond |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 March 1992) |
Role | Charity Executive |
Correspondence Address | 6 Palace Road Ripon North Yorkshire HG4 1ET |
Director Name | Mrs Claire Bronwen Gray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 1996) |
Role | Medical Secretary |
Correspondence Address | Brook Cottage North Lees Ripon North Yorkshire HG4 3HW |
Secretary Name | Mrs Eileen Marie Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 6 Palace Road Ripon North Yorkshire HG4 1ET |
Director Name | Mr Stephen John Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 December 2002) |
Role | Teacher |
Correspondence Address | 11 Orchard Close Sharow Ripon North Yorkshire HG4 5BE |
Director Name | County Councillor (Mrs) Joan Howe Guinan |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | East Quarry Moor Lodge Harrogate Road Ripon North Yorkshire HG4 2SD |
Secretary Name | Mr William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1994) |
Role | Accountant |
Correspondence Address | 8 Westmount Close Ripon North Yorkshire HG4 2HU |
Director Name | Valerie Jill Freeman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 1995) |
Role | Teacher |
Correspondence Address | 40 Mallorie Park Drive Ripon North Yorkshire HG4 2QF |
Director Name | John Frederick Groundwater |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 December 2002) |
Role | Solicitor |
Correspondence Address | The Limes Borrage Lane Ripon North Yorkshire HG4 2PZ |
Director Name | Mr Harold William Baines |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 May 1995) |
Role | Managing Director |
Correspondence Address | 28 Studley Cottage Studley Roger Ripon North Yorks HG4 3AJ |
Director Name | Mayor Joseph Holgate Cooper |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 May 1996) |
Role | Retired Headmaster |
Correspondence Address | 36 College Road Ripon North Yorkshire HG4 2HA |
Director Name | Jane Ursula Compton |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | Kenyon-Slaney Newby Hall Ripon North Yorkshire HG4 5AE |
Director Name | Anthony Robert Chadwick |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Copt Hewick Ripon North Yorkshire HG4 5BY |
Director Name | Mr John William Footman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 November 2000) |
Role | Company Chairman |
Correspondence Address | Holber Hall Mill Lane Burton Leonard Harrogate North Yorkshire HG3 3SH |
Director Name | Stephen Burkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Systems Designer And Developer |
Correspondence Address | 11 Deep Ghyll Walk Ripon North Yorkshire HG4 1RL |
Director Name | Constance Eleanor Birkinshaw |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Retired Teacher |
Correspondence Address | 18 Bishopton Lane Ripon North Yorkshire HG4 2QN |
Director Name | Maj John Philip Baslington |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2000) |
Role | Retired |
Correspondence Address | 6 Bishopton Lane Ripon North Yorkshire HG4 2QN |
Director Name | Barbara Louise Harker |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Retired Teacher |
Correspondence Address | Middleham Cottage Spring Bank Road Ripon North Yorkshire HG4 1HB |
Director Name | Mark Henshaw |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Retired |
Correspondence Address | 62 Skellbank Ripon North Yorkshire HG4 2NS |
Director Name | Norman Hitchen |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Retired |
Correspondence Address | 12 Edens Way Ripon North Yorkshire HG4 1RB |
Director Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | John David Andrews |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Retired |
Correspondence Address | 16 Bishopton Lane Ripon North Yorkshire HG4 2QN |
Director Name | Xenophon Kelsey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2002) |
Role | Self Employed |
Correspondence Address | Ashley House Ure Bank Terrace Ripon North Yorkshire HG4 1JG |
Director Name | Patricia Bunten |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2000) |
Role | Retired Teacher |
Correspondence Address | 22 Primrose Drive Ripon North Yorkshire HG4 1EY |
Director Name | Very Rev John Alan Robert Methuen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 July 2006) |
Role | Dean Of Ripon |
Correspondence Address | The Minster House Bedern Bank Ripon North Yorkshire HG4 1PE |
Director Name | Robert Sharpley Britton |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Claverdon Locker Lane Ripon North Yorkshire HG4 1SS |
Registered Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £341 |
Net Worth | £5,235 |
Cash | £1,735 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (2 pages) |
10 April 2013 | Application to strike the company off the register (2 pages) |
15 March 2013 | Termination of appointment of Robert Britton as a director (1 page) |
15 March 2013 | Termination of appointment of Robert Sharpley Britton as a director on 15 March 2013 (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Annual return made up to 25 March 2012 no member list (7 pages) |
11 June 2012 | Annual return made up to 25 March 2012 no member list (7 pages) |
2 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 March 2012 | Registered office address changed from Meadow View Back Lane Kirkby Road Ripon North Yorkshire HG4 2EY on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Meadow View Back Lane Kirkby Road Ripon North Yorkshire HG4 2EY on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Meadow View Back Lane Kirkby Road Ripon North Yorkshire HG4 2EY on 9 March 2012 (1 page) |
18 May 2011 | Annual return made up to 25 March 2011 no member list (7 pages) |
18 May 2011 | Annual return made up to 25 March 2011 no member list (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 June 2010 | Director's details changed for Col (Ret'd) Rodney Malcolm Harms on 25 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
14 June 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for Col (Ret'd) Rodney Malcolm Harms on 25 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Dorothy Martha Taylor on 25 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Sharpley Britton on 25 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Dorothy Martha Taylor on 25 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr David Whitehead Briggs on 25 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Sharpley Britton on 25 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr David Whitehead Briggs on 25 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 June 2009 | Annual return made up to 25/03/09 (3 pages) |
8 June 2009 | Annual return made up to 25/03/09 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 May 2008 | Annual return made up to 25/03/08 (3 pages) |
12 May 2008 | Annual return made up to 25/03/08 (3 pages) |
1 April 2008 | Appointment terminated director richard taylor (1 page) |
1 April 2008 | Appointment Terminated Director richard taylor (1 page) |
1 April 2008 | Appointment Terminated Director alan skidmore (1 page) |
1 April 2008 | Appointment terminated director alan skidmore (1 page) |
18 March 2008 | Appointment Terminated Director john whitehead (1 page) |
18 March 2008 | Appointment terminated director john whitehead (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 August 2007 | Annual return made up to 25/03/07
|
19 August 2007 | Annual return made up to 25/03/07 (7 pages) |
27 July 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 July 2006 | Full accounts made up to 31 March 2005 (10 pages) |
30 June 2006 | Annual return made up to 25/03/06 (7 pages) |
30 June 2006 | Annual return made up to 25/03/06 (7 pages) |
8 April 2005 | Annual return made up to 25/03/05 (7 pages) |
8 April 2005 | Annual return made up to 25/03/05 (7 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Annual return made up to 25/03/04 (7 pages) |
8 April 2004 | Annual return made up to 25/03/04
|
4 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
9 April 2003 | Annual return made up to 25/03/03 (18 pages) |
9 April 2003 | Annual return made up to 25/03/03
|
29 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
29 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
18 April 2002 | Annual return made up to 25/03/02 (13 pages) |
18 April 2002 | Annual return made up to 25/03/02 (13 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: the wakeman's house market place south ripon north yorkshire. HG4 1BZ (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the wakeman's house market place south ripon north yorkshire. HG4 1BZ (1 page) |
1 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
1 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
29 May 2001 | Annual return made up to 25/03/01 (14 pages) |
29 May 2001 | Annual return made up to 25/03/01
|
30 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 April 2000 | Annual return made up to 25/03/00 (14 pages) |
19 April 2000 | Annual return made up to 25/03/00 (14 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 April 1999 | Annual return made up to 25/03/99
|
1 April 1999 | Annual return made up to 25/03/99 (14 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Annual return made up to 25/03/98 (16 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Annual return made up to 25/03/98 (16 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Annual return made up to 25/03/97
|
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Annual return made up to 25/03/97 (14 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
9 April 1996 | Annual return made up to 25/03/96 (14 pages) |
9 April 1996 | Annual return made up to 25/03/96
|
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
18 January 1996 | New director appointed (2 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (4 pages) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
4 April 1995 | Annual return made up to 25/03/95
|
4 April 1995 | Annual return made up to 25/03/95 (10 pages) |