Ramsgill
Pateley Bridge Harrogate
North Yorkshire
HG3 5RL
Director Name | Anthony James Vollans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Slipstones Newton Reigny Penrith Cumbria CA11 0AY |
Secretary Name | Harry William Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ghyll Holme Ramsgill Pateley Bridge Harrogate North Yorkshire HG3 5RL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Ghyll Holme Ramsgill Pateley Bridge North Yorkshire HG3 5RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stonebeck Down |
Ward | Pateley Bridge |
Year | 2014 |
---|---|
Net Worth | £1,433 |
Current Liabilities | £292 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2006 | Return made up to 05/07/06; full list of members (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
2 December 2005 | Return made up to 05/07/05; full list of members (8 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
28 October 2004 | Return made up to 05/07/04; full list of members (8 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
12 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
26 October 2002 | Return made up to 05/07/02; full list of members (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2000 (1 page) |
5 February 2002 | Return made up to 05/07/01; full list of members (7 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Ad 01/08/00--------- £ si 10@1=10 £ ic 4/14 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: slipstones newton reigny penrith cumbria CA11 0AY (1 page) |
4 August 2000 | Return made up to 05/07/00; full list of members
|
8 August 1999 | Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 12/14 st mary's street newport salop TF10 7AB (1 page) |
5 July 1999 | Incorporation (10 pages) |