Ripon
North Yorkshire
HG4 1JG
Secretary Name | Lisa Melonie Kirkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Newby Street Ripon North Yorkshire HG4 1QH |
Director Name | Frank Ernest Swindells |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Business Studies Student |
Correspondence Address | 26 Ure Bank Terrace Ripon North Yorkshire HG4 1JG |
Director Name | Lisa Melonie Kirkley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 January 2002) |
Role | Secretary |
Correspondence Address | 32 Newby Street Ripon North Yorkshire HG4 1QH |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 January 2005 | Dissolved (1 page) |
---|---|
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Statement of affairs (7 pages) |
25 July 2002 | Appointment of a voluntary liquidator (1 page) |
25 July 2002 | Resolutions
|
28 June 2002 | Registered office changed on 28/06/02 from: unit 9 canalside dallamires lane ripon north yorkshire HG4 1TT (1 page) |
6 February 2002 | Director resigned (1 page) |
6 December 2001 | Return made up to 06/11/01; full list of members
|
27 October 2001 | Registered office changed on 27/10/01 from: 8-9 north street ripon north yorkshire HG4 1JY (1 page) |
6 March 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: forge cottage low lindrick farm ripon north yorkshire HG4 3BD (1 page) |
6 November 2000 | Incorporation (16 pages) |