Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Secretary Name | Richard Henry Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Registered Address | Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
150k at £1 | Vanilla Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
7 June 2012 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
7 June 2012 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
7 June 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
27 May 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
27 May 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 May 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
15 January 2010 | Appointment of Mr George Stuart Wilkinson as a director (2 pages) |
15 January 2010 | Appointment of Mr George Stuart Wilkinson as a director (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
26 May 2004 | Return made up to 30/04/04; full list of members
|
8 October 2003 | Full accounts made up to 31 October 2002 (12 pages) |
8 October 2003 | Full accounts made up to 31 October 2002 (12 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
4 July 2002 | Particulars of mortgage/charge (7 pages) |
4 July 2002 | Particulars of mortgage/charge (7 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Ad 22/08/00--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
25 August 2000 | Ad 22/08/00--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
25 August 2000 | Nc inc already adjusted 22/08/00 (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Nc inc already adjusted 22/08/00 (2 pages) |
8 August 2000 | Company name changed clipta 29000 LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Company name changed clipta 29000 LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
2 September 1999 | Incorporation (22 pages) |
2 September 1999 | Incorporation (22 pages) |