Ripponden Sowerby Bridge
West Yorkshire
HX6 4DJ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 May 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 May 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Martin Andrew Joyce on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen Bernard Murphy on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Stephen Bernard Murphy on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Secretary's details changed for Martin Andrew Joyce on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Martin Andrew Joyce on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Martin Andrew Joyce on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
13 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
31 March 2004 | New secretary appointed;new director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New secretary appointed;new director appointed (3 pages) |
31 March 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Registered office changed on 23/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
23 March 2004 | Director resigned (1 page) |
3 March 2004 | Incorporation (13 pages) |
3 March 2004 | Incorporation (13 pages) |