Ripon
North Yorkshire
HG4 1JF
Secretary Name | Mrs Karen Louise Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Station Close Ripon North Yorkshire HG4 1JF |
Director Name | Peter Ellis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2002) |
Role | Production Director |
Correspondence Address | 5 Cottingley Road Cottingley Leeds West Yorkshire LS11 0JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 5 The Maltings Ure Bank Top Ripon North Yorkshire HG4 1AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 March 2003 | Application for striking-off (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
25 April 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
8 March 2001 | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: canalside buildings graingers way roundhouse business park leeds west yorkshire LS12 1AH (1 page) |
8 March 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (12 pages) |