Bridge Hewick
Ripon
North Yorkshire
HG4 5AY
Director Name | Mr Matthew Ian Norton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmead Lower Fyfield Marlborough Wiltshire SN8 1PY |
Secretary Name | Jillian Swinburne Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Longmead Lower Fyfield Marlborough Wiltshire SN8 1PY |
Director Name | Mr Gary Miller |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 June 2010) |
Role | 1822 Clothing Mfg |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trent Avenue Normanton West Yorkshire WF6 2ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£426,103 |
Cash | £28,925 |
Current Liabilities | £2,202,613 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Notice of move from Administration to Dissolution (11 pages) |
16 March 2010 | Notice of move from Administration to Dissolution on 5 March 2010 (11 pages) |
16 September 2009 | Notice of extension of period of Administration (1 page) |
16 September 2009 | Notice of extension of period of Administration (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
5 April 2009 | Administrator's progress report to 10 March 2009 (15 pages) |
5 April 2009 | Administrator's progress report to 10 March 2009 (15 pages) |
2 December 2008 | Statement of affairs with form 2.14B (7 pages) |
2 December 2008 | Statement of affairs with form 2.14B (7 pages) |
18 November 2008 | Statement of administrator's proposal (20 pages) |
18 November 2008 | Statement of administrator's proposal (20 pages) |
22 September 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from red house farm, bridge hewick ripon north yorkshire HG4 5AY (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from red house farm, bridge hewick ripon north yorkshire HG4 5AY (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
19 June 2007 | Return made up to 24/09/06; no change of members (7 pages) |
19 June 2007 | Return made up to 24/09/06; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 24/09/05; full list of members (7 pages) |
17 February 2006 | Return made up to 24/09/04; full list of members (7 pages) |
17 February 2006 | Return made up to 24/09/04; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
23 February 2004 | Accounts made up to 30 April 2003 (5 pages) |
7 February 2004 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
7 February 2004 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
12 January 2004 | Return made up to 24/09/03; full list of members (7 pages) |
12 January 2004 | Return made up to 24/09/03; full list of members (7 pages) |
8 December 2002 | Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2002 | Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (17 pages) |
24 September 2002 | Incorporation (17 pages) |