Ripley
Harrogate
North Yorkshire
HG3 3AY
Secretary Name | Mr Douglas Charles Whyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 30 Oakdale Glen Harrogate North Yorkshire HG1 2JZ |
Director Name | William Robert Jones |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 41b Abbey Road Knaresborough North Yorkshire HG5 8HY |
Director Name | Mr Ian Murdoch Maclean |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Briggate Knaresborough North Yorkshire HG5 8BH |
Secretary Name | Mr Ian Murdoch Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Briggate Knaresborough North Yorkshire HG5 8BH |
Secretary Name | Robert John Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 1995) |
Role | Secretary |
Correspondence Address | 15 The Briars Knaresborough North Yorkshire HG5 0PG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Revell Ward Horton Airedale House 77 Albion Street Leeds LS1 5HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 April 1998 | Dissolved (1 page) |
---|---|
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Appointment of a voluntary liquidator (1 page) |
25 March 1996 | Resolutions
|
14 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1995 | Return made up to 07/12/94; no change of members (8 pages) |
28 December 1995 | Return made up to 07/12/95; no change of members (8 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: castle precinct knaresborough castle knaresborough N.yorks HG5 8AS (1 page) |
12 September 1995 | Director resigned (2 pages) |