Melmerby
Ripon
North Yorkshire
HG4 5EX
Secretary Name | Miss Angela Kathleen Kettlewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hillshaw Park Way Ripon North Yorkshire HG4 1JT |
Secretary Name | David Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Secretary Name | Deborah Box |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 22 August 2008) |
Role | Landlady |
Correspondence Address | 7 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Station View, Melmerby Ripon North Yorkshire HG4 5EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Wath |
Ward | Wathvale |
Year | 2014 |
---|---|
Net Worth | £8,940 |
Cash | £7,404 |
Current Liabilities | £713 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 August 2008 | Appointment Terminated Secretary deborah box (1 page) |
22 August 2008 | Appointment terminated secretary deborah box (1 page) |
22 August 2008 | Secretary appointed miss angela kathleen kettlewell (1 page) |
22 August 2008 | Secretary appointed miss angela kathleen kettlewell (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Return made up to 22/07/05; full list of members (2 pages) |
28 September 2005 | Return made up to 22/07/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2003 | Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (17 pages) |
22 July 2003 | Incorporation (17 pages) |