Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LQ
Director Name | Mr Clive Roland Lloyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel House Stocks Lane, Luddenden Halifax West Yorkshire HX2 6PR |
Secretary Name | Barbara Elizabeth Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ball Green Cottage Well Head Lane Hubberton Sowerby Bridge West Yorkshire HX6 1NN |
Director Name | Mr Jeremy Hall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkerton 299 Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Mr Maurice Miller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8BA |
Secretary Name | Mr Maurice Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8BA |
Director Name | Mr David Hoult |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2005) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 9 Old Hall Lane Mellor Stockport Cheshire SK6 5PH |
Director Name | Dr Suzanne Teresa Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2007) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 16 Birks Road Longwood Huddersfield West Yorkshire HD3 4TD |
Website | northernorchestralenterprises.co.uk |
---|---|
Telephone | 01422 351158 |
Telephone region | Halifax |
Registered Address | Dean Clough Ltd Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1 at £1 | James Marsh 33.33% Ordinary |
---|---|
1 at £1 | Nicholas Worsnop 33.33% Ordinary |
1 at £1 | Peter Lloyd 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £9,567 |
Current Liabilities | £27,338 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for John Pryce Jones on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for John Pryce Jones on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Pryce Jones on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director maurice miller (1 page) |
7 May 2008 | Appointment terminated director maurice miller (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
9 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (8 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
14 June 2005 | New director appointed (2 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 September 2003 | Company name changed music ventures LTD\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed music ventures LTD\certificate issued on 02/09/03 (2 pages) |
10 July 2003 | Company name changed northern orchestral enterprises LIMITED\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed northern orchestral enterprises LIMITED\certificate issued on 10/07/03 (2 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
6 June 2000 | Return made up to 09/04/00; full list of members (7 pages) |
6 June 2000 | Return made up to 09/04/00; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | Return made up to 09/04/99; full list of members (7 pages) |
9 June 1999 | Return made up to 09/04/99; full list of members (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1997 | Return made up to 09/04/97; full list of members
|
6 May 1997 | Return made up to 09/04/97; full list of members
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
15 August 1996 | Ad 18/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 August 1996 | Ad 18/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
10 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
9 April 1996 | Incorporation (21 pages) |
9 April 1996 | Incorporation (21 pages) |