Ripon
HG4 1SD
Secretary Name | Vicky Marie Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 107 Aismunderby Road Ripon North Yorkshire HG4 1SD |
Secretary Name | Dionne Cowgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ure Bank Top Ripon North Yorkshire HG4 1JD |
Secretary Name | Sheila Cowgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 2 Spellow Grove Staveley North Yorkshire HG5 9LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,807 |
Cash | £2,435 |
Current Liabilities | £4,698 |
Latest Accounts | 30 June 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Return made up to 15/07/08; no change of members (6 pages) |
29 September 2008 | Return made up to 15/07/08; no change of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 September 2007 | Return made up to 15/07/07; no change of members (6 pages) |
21 September 2007 | Return made up to 15/07/07; no change of members
|
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 15/07/04; full list of members
|
2 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Ad 15/07/03--------- £ si 99@1 (2 pages) |
23 July 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
23 July 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
23 July 2003 | Ad 15/07/03--------- £ si 99@1 (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Secretary resigned (1 page) |