Company NameRipon City Partnership
DirectorsTimothy Peter Jones and Charles David Winpenny
Company StatusActive
Company Number03754000
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Timothy Peter Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameCharles David Winpenny
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(11 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall Market Place South
Ripon
North Yorkshire
HG4 1BZ
Director NameMr Bernard Arthur Bateman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThornsett
The Paddock Melmerby
Ripon
Yorkshire
HG4 5HW
Director NameRobert Sharpley Britton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaverdon Locker Lane
Ripon
North Yorkshire
HG4 1SS
Secretary NameRobert Sharpley Britton
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaverdon Locker Lane
Ripon
North Yorkshire
HG4 1SS
Director NameMr David Whitehead Briggs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Back Lane
Kirkby Road
Ripon
North Yorkshire
HG4 2EY
Director NameAlan Francis Skidmore
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2005)
RoleCivil Servant
Correspondence AddressThe Barns
Galphay
Ripon
North Yorkshire
HG4 3NJ
Director NameDorothy Martha Taylor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 14 July 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDale End 36 Kings Mead
Ripon
North Yorkshire
HG4 1EJ
Director NameDavid Wilfred Parnaby
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2005)
RoleRetired
Correspondence AddressThe Bungalow
High Street, Markington
Harrogate
North Yorkshire
HG3 3NR
Director NameVery Rev John Alan Robert Methuen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2005)
RoleDean Of Ripon
Correspondence AddressThe Minster House
Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameMr Richard Ian Charlton Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 2005)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address10 Westmount Close
Ripon
North Yorkshire
HG4 2HU
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameJanette Gudgeon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2002)
RoleMarketing Manager
Correspondence Address1 Tower Road
Ripon
North Yorkshire
HG4 1HP
Director NameMargaret-Ann Corlett De Courcey Bayley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleSelf Employed Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address13b Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Director NameProf John Brindley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2002)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Steadings
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameCllr Geoffrey Frederick Webber
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2003)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Burnside Drive
Harrogate
North Yorkshire
HG1 2BH
Secretary NameMr Andrew Mark Hutchinson
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShutt House Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameAmanda Whitehead
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2005)
RoleCommunity Education
Correspondence Address9 Ure Bank Terrace
Ripon
North Yorkshire
HG4 1JG
Director NameMr Peter David Whitehouse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton House 1 Clotherholme Road
Ripon
North Yorkshire
HG4 2DB
Director NameMichael Gardner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 August 2010)
RoleCouncilor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemere
Walton Avenue Pannal
Harrogate
North Yorkshire
HG3 1EX
Director NameMr Craig Alexander Kersey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Belford Dallowgill
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RF
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2009)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NameMr Michael Frederick Stanley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
8 King Street
Ripon
North Yorkshire
HG4 1PJ
Director NameChristopher Kemp Orme
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2009)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressThe Beeches
Littlethorpe
Ripon
North Yorkshire
HG4 3LW
Director NameRevd Canon Keith Punshon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2007)
RoleCathedral Canon
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Peters House
Minster Close
Ripon
North Yorkshire
HG4 1QP
Director NameIan Thomond Horsford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2009)
RoleCathederal Administrator
Correspondence AddressWesley House
Marton Le Moor
Ripon
North Yorkshire
HG4 5BT
Director NameMr Anthony Blackburn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address23 Darnborough Gate
Ripon
North Yorkshire
HG4 2TF
Director NameMrs Felicity Clare Cunliffe-Lister
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Masham
North Yorkshire
HG4 4EZ
Director NameMr William Kinread
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR
Director NameRev Keith Michael Jukes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 August 2010)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address17 High Saint Acwescate
Ridon
North Yorkshire
HG7 1QR
Director NameMr Alan Francis Skidmore
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall Market Place South
Ripon
North Yorkshire
HG4 1BZ
Director NameMr Ian Robert Pringle
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2010(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2010)
RoleAuto Engineer
Country of ResidenceEngland
Correspondence AddressThe Town Hall Market Place South
Ripon
North Yorkshire
HG4 1BZ
Director NameMrs Judith Donovan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Town Hall Market Place South
Ripon
North Yorkshire
HG4 1BZ
Director NameMr David William Elsy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall Market Place South
Ripon
North Yorkshire
HG4 1BZ

Contact

Websitewww.riponcityplan.com
Telephone01765 604097
Telephone regionRipon

Location

Registered AddressC/0 Tp Jones And Co Llp
23 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2013
Net Worth£15,001
Cash£15,546
Current Liabilities£2,610

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 6 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Filing History

27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
18 January 2022Registered office address changed from The Town Hall Market Place South Ripon North Yorkshire HG4 1BZ to C/0 Tp Jones and Co Llp 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd on 18 January 2022 (1 page)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2022Termination of appointment of Bernard Arthur Bateman as a director on 1 December 2021 (1 page)
15 January 2022Compulsory strike-off action has been discontinued (1 page)
14 January 2022Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
3 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
15 June 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 16 April 2016 no member list (4 pages)
27 May 2016Annual return made up to 16 April 2016 no member list (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 16 April 2015 no member list (4 pages)
18 May 2015Annual return made up to 16 April 2015 no member list (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Termination of appointment of David William Elsy as a director on 9 June 2014 (1 page)
29 October 2014Termination of appointment of David William Elsy as a director on 9 June 2014 (1 page)
29 October 2014Termination of appointment of David William Elsy as a director on 9 June 2014 (1 page)
12 May 2014Annual return made up to 16 April 2014 no member list (5 pages)
12 May 2014Annual return made up to 16 April 2014 no member list (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 16 April 2013 no member list (5 pages)
19 July 2013Annual return made up to 16 April 2013 no member list (5 pages)
4 June 2013Termination of appointment of Judith Donovan as a director (1 page)
4 June 2013Termination of appointment of Judith Donovan as a director (1 page)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 16 April 2012 no member list (6 pages)
7 August 2012Annual return made up to 16 April 2012 no member list (6 pages)
6 June 2012Amended accounts made up to 31 March 2011 (5 pages)
6 June 2012Amended accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 16 April 2011 no member list (6 pages)
12 September 2011Annual return made up to 16 April 2011 no member list (6 pages)
14 July 2011Termination of appointment of Alan Skidmore as a director (1 page)
14 July 2011Termination of appointment of Ian Pringle as a director (1 page)
14 July 2011Termination of appointment of Ian Pringle as a director (1 page)
14 July 2011Termination of appointment of Alan Skidmore as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Appointment of Charles David Winpenny as a director (3 pages)
2 November 2010Appointment of Mrs Judith Donovan as a director (3 pages)
2 November 2010Appointment of Mr David William Elsy as a director (3 pages)
2 November 2010Appointment of Ian Robert Pringle as a director (3 pages)
2 November 2010Appointment of Ian Robert Pringle as a director (3 pages)
2 November 2010Appointment of Mr Alan Francis Skidmore as a director (3 pages)
2 November 2010Appointment of Charles David Winpenny as a director (3 pages)
2 November 2010Appointment of Mr David William Elsy as a director (3 pages)
2 November 2010Appointment of Mr Alan Francis Skidmore as a director (3 pages)
2 November 2010Appointment of Mrs Judith Donovan as a director (3 pages)
8 October 2010Termination of appointment of Andrew Hutchinson as a secretary (1 page)
8 October 2010Termination of appointment of Anthony Blackburn as a director (1 page)
8 October 2010Termination of appointment of Michael Stanley as a director (1 page)
8 October 2010Termination of appointment of Keith Jukes as a director (1 page)
8 October 2010Termination of appointment of Michael Gardner as a director (1 page)
8 October 2010Termination of appointment of Michael Stanley as a director (1 page)
8 October 2010Termination of appointment of Michael Gardner as a director (1 page)
8 October 2010Termination of appointment of Keith Jukes as a director (1 page)
8 October 2010Termination of appointment of Andrew Hutchinson as a secretary (1 page)
8 October 2010Termination of appointment of Anthony Blackburn as a director (1 page)
22 July 2010Director's details changed for Anthony Blackburn on 16 April 2010 (2 pages)
22 July 2010Director's details changed for Michael Frederick Stanley on 16 April 2010 (2 pages)
22 July 2010Termination of appointment of Felicity Cunliffe-Lister as a director (1 page)
22 July 2010Termination of appointment of Ian Horsford as a director (1 page)
22 July 2010Termination of appointment of Christopher Orme as a director (1 page)
22 July 2010Termination of appointment of Felicity Cunliffe-Lister as a director (1 page)
22 July 2010Director's details changed for Michael Frederick Stanley on 16 April 2010 (2 pages)
22 July 2010Annual return made up to 16 April 2010 no member list (8 pages)
22 July 2010Annual return made up to 16 April 2010 no member list (8 pages)
22 July 2010Termination of appointment of Ian Horsford as a director (1 page)
22 July 2010Director's details changed for Anthony Blackburn on 16 April 2010 (2 pages)
22 July 2010Termination of appointment of Christopher Orme as a director (1 page)
22 July 2010Termination of appointment of Michael Abrahams as a director (1 page)
22 July 2010Termination of appointment of Michael Abrahams as a director (1 page)
22 July 2010Director's details changed for Michael Gardner on 16 April 2010 (2 pages)
22 July 2010Director's details changed for Michael Gardner on 16 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Appointment terminated director william kinread (1 page)
20 May 2009Annual return made up to 16/04/09 (5 pages)
20 May 2009Appointment terminated director william kinread (1 page)
20 May 2009Annual return made up to 16/04/09 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Appointment terminated director dorothy taylor (1 page)
7 October 2008Appointment terminated director dorothy taylor (1 page)
3 October 2008Annual return made up to 16/04/08 (6 pages)
3 October 2008Annual return made up to 16/04/08 (6 pages)
26 September 2008Director appointed the reverend keith michael jukes (2 pages)
26 September 2008Director appointed william kinread (2 pages)
26 September 2008Director appointed the reverend keith michael jukes (2 pages)
26 September 2008Director appointed felicity clare cunliffe-lister (2 pages)
26 September 2008Director appointed felicity clare cunliffe-lister (2 pages)
26 September 2008Director appointed william kinread (2 pages)
23 September 2008Appointment terminated director michael hutchinson (1 page)
23 September 2008Appointment terminated director michael hutchinson (1 page)
23 September 2008Appointment terminated director peter whitehouse (1 page)
23 September 2008Appointment terminated director keith punshon (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2008Appointment terminated director keith punshon (1 page)
23 September 2008Appointment terminated director peter whitehouse (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 July 2007Annual return made up to 16/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2007Annual return made up to 16/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
3 July 2006Annual return made up to 16/04/06 (9 pages)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Annual return made up to 16/04/06 (9 pages)
3 July 2006New director appointed (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 May 2005Director resigned (1 page)
18 May 2005Annual return made up to 16/04/05 (9 pages)
18 May 2005Annual return made up to 16/04/05 (9 pages)
18 May 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 May 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director resigned
(8 pages)
19 May 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 May 2003Annual return made up to 16/04/03 (8 pages)
20 May 2003Annual return made up to 16/04/03 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (11 pages)
16 May 2002Annual return made up to 16/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Annual return made up to 16/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
15 May 2001Annual return made up to 16/04/01 (7 pages)
15 May 2001Annual return made up to 16/04/01 (7 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: the wakemans house market place south ripon north yorkshire HG4 1BZ (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: the wakemans house market place south ripon north yorkshire HG4 1BZ (1 page)
18 January 2001Secretary resigned (1 page)
2 October 2000Director resigned (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (2 pages)
2 October 2000New director appointed (2 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
27 April 2000Annual return made up to 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Annual return made up to 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Registered office changed on 13/04/00 from: the wakeman's house market place, masham ripon north yorkshire HG4 4EB (1 page)
13 April 2000Registered office changed on 13/04/00 from: the wakeman's house market place, masham ripon north yorkshire HG4 4EB (1 page)
9 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
16 April 1999Incorporation (22 pages)
16 April 1999Incorporation (22 pages)