Company NameRipon Improvement Trust
Company StatusDissolved
Company Number02595242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 1991(33 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NameMr David Whitehead Briggs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Back Lane
Kirkby Road
Ripon
North Yorkshire
HG4 2EY
Secretary NameJohn Frederick Groundwater
NationalityBritish
StatusClosed
Appointed29 November 1994(3 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 06 August 2013)
RoleSolicitor
Correspondence AddressThe Limes Borrage Lane
Ripon
North Yorkshire
HG4 2PZ
Director NameDorothy Martha Taylor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 06 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDale End 36 Kings Mead
Ripon
North Yorkshire
HG4 1EJ
Director NameCol (Ret'D) Rodney Malcolm Harms
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(5 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 06 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 4 Harewood Road
Ripon
North Yorkshire
HG4 1TG
Director NameThe Very Reverend Christopher Russell Campling
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleDean Of Ripon
Correspondence AddressThe Minster House
Ripon
North Yorkshire
HG4 1PE
Secretary NameMr Richard Ian Charlton Taylor
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westmount Close
Ripon
North Yorkshire
HG4 2HU
Director NameDr Christopher Julian Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 1995)
RoleGeneral Medical Practitioner
Correspondence AddressGreen Royd Studley Road
Ripon
North Yorkshire
HG4 2QJ
Director NameMrs Eileen Marie Hammond
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 1992)
RoleCharity Executive
Correspondence Address6 Palace Road
Ripon
North Yorkshire
HG4 1ET
Director NameMrs Claire Bronwen Gray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 1996)
RoleMedical Secretary
Correspondence AddressBrook Cottage
North Lees
Ripon
North Yorkshire
HG4 3HW
Secretary NameMrs Eileen Marie Hammond
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address6 Palace Road
Ripon
North Yorkshire
HG4 1ET
Director NameMr Stephen John Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 December 2002)
RoleTeacher
Correspondence Address11 Orchard Close
Sharow
Ripon
North Yorkshire
HG4 5BE
Director NameCounty Councillor (Mrs) Joan Howe Guinan
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressEast Quarry Moor Lodge
Harrogate Road
Ripon
North Yorkshire
HG4 2SD
Secretary NameMr William Robinson
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1994)
RoleAccountant
Correspondence Address8 Westmount Close
Ripon
North Yorkshire
HG4 2HU
Director NameValerie Jill Freeman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 1995)
RoleTeacher
Correspondence Address40 Mallorie Park Drive
Ripon
North Yorkshire
HG4 2QF
Director NameJohn Frederick Groundwater
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 16 December 2002)
RoleSolicitor
Correspondence AddressThe Limes Borrage Lane
Ripon
North Yorkshire
HG4 2PZ
Director NameMr Harold William Baines
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 May 1995)
RoleManaging Director
Correspondence Address28 Studley Cottage
Studley Roger
Ripon
North Yorks
HG4 3AJ
Director NameMayor Joseph Holgate Cooper
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 May 1996)
RoleRetired Headmaster
Correspondence Address36 College Road
Ripon
North Yorkshire
HG4 2HA
Director NameJane Ursula Compton
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 1998)
RoleCompany Director
Correspondence AddressKenyon-Slaney
Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameAnthony Robert Chadwick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Copt Hewick
Ripon
North Yorkshire
HG4 5BY
Director NameMr John William Footman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 November 2000)
RoleCompany Chairman
Correspondence AddressHolber Hall
Mill Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3SH
Director NameStephen Burkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleSystems Designer And Developer
Correspondence Address11 Deep Ghyll Walk
Ripon
North Yorkshire
HG4 1RL
Director NameConstance Eleanor Birkinshaw
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleRetired Teacher
Correspondence Address18 Bishopton Lane
Ripon
North Yorkshire
HG4 2QN
Director NameMaj John Philip Baslington
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2000)
RoleRetired
Correspondence Address6 Bishopton Lane
Ripon
North Yorkshire
HG4 2QN
Director NameBarbara Louise Harker
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleRetired Teacher
Correspondence AddressMiddleham Cottage Spring Bank Road
Ripon
North Yorkshire
HG4 1HB
Director NameMark Henshaw
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleRetired
Correspondence Address62 Skellbank
Ripon
North Yorkshire
HG4 2NS
Director NameNorman Hitchen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleRetired
Correspondence Address12 Edens Way
Ripon
North Yorkshire
HG4 1RB
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameJohn David Andrews
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleRetired
Correspondence Address16 Bishopton Lane
Ripon
North Yorkshire
HG4 2QN
Director NameXenophon Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2002)
RoleSelf Employed
Correspondence AddressAshley House Ure Bank Terrace
Ripon
North Yorkshire
HG4 1JG
Director NamePatricia Bunten
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 November 2000)
RoleRetired Teacher
Correspondence Address22
Primrose Drive
Ripon
North Yorkshire
HG4 1EY
Director NameVery Rev John Alan Robert Methuen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 July 2006)
RoleDean Of Ripon
Correspondence AddressThe Minster House
Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameRobert Sharpley Britton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaverdon Locker Lane
Ripon
North Yorkshire
HG4 1SS

Location

Registered Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£341
Net Worth£5,235
Cash£1,735

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (2 pages)
10 April 2013Application to strike the company off the register (2 pages)
15 March 2013Termination of appointment of Robert Britton as a director (1 page)
15 March 2013Termination of appointment of Robert Sharpley Britton as a director on 15 March 2013 (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
11 June 2012Annual return made up to 25 March 2012 no member list (7 pages)
11 June 2012Annual return made up to 25 March 2012 no member list (7 pages)
2 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 March 2012Registered office address changed from Meadow View Back Lane Kirkby Road Ripon North Yorkshire HG4 2EY on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Meadow View Back Lane Kirkby Road Ripon North Yorkshire HG4 2EY on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Meadow View Back Lane Kirkby Road Ripon North Yorkshire HG4 2EY on 9 March 2012 (1 page)
18 May 2011Annual return made up to 25 March 2011 no member list (7 pages)
18 May 2011Annual return made up to 25 March 2011 no member list (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 June 2010Director's details changed for Col (Ret'd) Rodney Malcolm Harms on 25 March 2010 (2 pages)
14 June 2010Annual return made up to 25 March 2010 no member list (5 pages)
14 June 2010Annual return made up to 25 March 2010 no member list (5 pages)
14 June 2010Director's details changed for Col (Ret'd) Rodney Malcolm Harms on 25 March 2010 (2 pages)
11 June 2010Director's details changed for Dorothy Martha Taylor on 25 March 2010 (2 pages)
11 June 2010Director's details changed for Robert Sharpley Britton on 25 March 2010 (2 pages)
11 June 2010Director's details changed for Dorothy Martha Taylor on 25 March 2010 (2 pages)
11 June 2010Director's details changed for Mr David Whitehead Briggs on 25 March 2010 (2 pages)
11 June 2010Director's details changed for Robert Sharpley Britton on 25 March 2010 (2 pages)
11 June 2010Director's details changed for Mr David Whitehead Briggs on 25 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 June 2009Annual return made up to 25/03/09 (3 pages)
8 June 2009Annual return made up to 25/03/09 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 May 2008Annual return made up to 25/03/08 (3 pages)
12 May 2008Annual return made up to 25/03/08 (3 pages)
1 April 2008Appointment terminated director richard taylor (1 page)
1 April 2008Appointment Terminated Director richard taylor (1 page)
1 April 2008Appointment Terminated Director alan skidmore (1 page)
1 April 2008Appointment terminated director alan skidmore (1 page)
18 March 2008Appointment Terminated Director john whitehead (1 page)
18 March 2008Appointment terminated director john whitehead (1 page)
15 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 August 2007Annual return made up to 25/03/07
  • 363(288) ‐ Director resigned
(7 pages)
19 August 2007Annual return made up to 25/03/07 (7 pages)
27 July 2006Full accounts made up to 31 March 2005 (10 pages)
27 July 2006Full accounts made up to 31 March 2005 (10 pages)
30 June 2006Annual return made up to 25/03/06 (7 pages)
30 June 2006Annual return made up to 25/03/06 (7 pages)
8 April 2005Annual return made up to 25/03/05 (7 pages)
8 April 2005Annual return made up to 25/03/05 (7 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
8 July 2004Full accounts made up to 31 March 2004 (8 pages)
8 July 2004Full accounts made up to 31 March 2004 (8 pages)
8 April 2004Annual return made up to 25/03/04 (7 pages)
8 April 2004Annual return made up to 25/03/04
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2003Full accounts made up to 31 March 2003 (8 pages)
4 September 2003Full accounts made up to 31 March 2003 (8 pages)
9 April 2003Annual return made up to 25/03/03 (18 pages)
9 April 2003Annual return made up to 25/03/03
  • 363(288) ‐ Director resigned
(18 pages)
29 July 2002Full accounts made up to 31 March 2002 (7 pages)
29 July 2002Full accounts made up to 31 March 2002 (7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
18 April 2002Annual return made up to 25/03/02 (13 pages)
18 April 2002Annual return made up to 25/03/02 (13 pages)
6 March 2002Registered office changed on 06/03/02 from: the wakeman's house market place south ripon north yorkshire. HG4 1BZ (1 page)
6 March 2002Registered office changed on 06/03/02 from: the wakeman's house market place south ripon north yorkshire. HG4 1BZ (1 page)
1 March 2002Full accounts made up to 31 March 2001 (7 pages)
1 March 2002Full accounts made up to 31 March 2001 (7 pages)
29 May 2001Annual return made up to 25/03/01 (14 pages)
29 May 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director resigned
(14 pages)
30 August 2000Full accounts made up to 31 March 2000 (8 pages)
30 August 2000Full accounts made up to 31 March 2000 (8 pages)
19 April 2000Annual return made up to 25/03/00 (14 pages)
19 April 2000Annual return made up to 25/03/00 (14 pages)
24 August 1999Full accounts made up to 31 March 1999 (9 pages)
24 August 1999Full accounts made up to 31 March 1999 (9 pages)
1 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(14 pages)
1 April 1999Annual return made up to 25/03/99 (14 pages)
23 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 February 1999Full accounts made up to 31 March 1998 (9 pages)
31 March 1998Director resigned (1 page)
31 March 1998Annual return made up to 25/03/98 (16 pages)
31 March 1998Director resigned (1 page)
31 March 1998Annual return made up to 25/03/98 (16 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Annual return made up to 25/03/97
  • 363(288) ‐ Director resigned
(14 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Annual return made up to 25/03/97 (14 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
9 April 1996Annual return made up to 25/03/96 (14 pages)
9 April 1996Annual return made up to 25/03/96
  • 363(287) ‐ Registered office changed on 09/04/96
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
18 January 1996New director appointed (2 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (4 pages)
27 November 1995Director resigned;new director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
4 April 1995Annual return made up to 25/03/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
4 April 1995Annual return made up to 25/03/95 (10 pages)