Ripon
North Yorkshire
HG4 2JE
Director Name | Jessica Jo Jarman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Fennell Grove College Lawns Ripon N Yorkshire HG4 2TE |
Secretary Name | Mr Nicholas Alan Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crescent Parade Ripon North Yorkshire HG4 2JE |
Registered Address | 1 Crescent Parade Ripon N Yorkshire HG4 2JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Ms Jessica Jarman 50.00% Ordinary |
---|---|
1 at 1 | Ms Susan Birch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,315 |
Cash | £1,803 |
Current Liabilities | £35,257 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
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 March 2010 | Director's details changed for Jessica Jo Jarman on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Susan Margaret Birch on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Susan Margaret Birch on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Jessica Jo Jarman on 10 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 10 westgate ripon north yorkshire HG4 2AT (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 10 westgate ripon north yorkshire HG4 2AT (1 page) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 March 2009 | Director's Change of Particulars / jessica marsden / 17/07/2008 / Surname was: marsden, now: jarman; HouseName/Number was: , now: 17; Street was: 17 fennel grove, now: fennell grove (2 pages) |
17 March 2009 | Director's change of particulars / jessica marsden / 17/07/2008 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 March 2008 | Director's Change of Particulars / susan birch / 14/12/2007 / HouseName/Number was: , now: 1; Street was: 6 moorlands road, now: crescent parade; Area was: skelton, now: ; Post Town was: york, now: ripon; Post Code was: YO30 1XZ, now: HG4 2JE (1 page) |
6 March 2008 | Director's change of particulars / susan birch / 14/12/2007 (1 page) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 March 2008 | Secretary's change of particulars / nicholas birch / 14/12/2007 (1 page) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 March 2008 | Secretary's Change of Particulars / nicholas birch / 14/12/2007 / HouseName/Number was: , now: 1; Street was: 6 moorlands road, now: crescent parade; Area was: skelton, now: ; Post Town was: york, now: ripon; Post Code was: YO30 1XZ, now: HG4 2JE (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 December 2006 | Resolutions
|
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
18 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 17 fennel grove, college lawns ripon n yorkshire HG4 2TE (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 17 fennel grove, college lawns ripon n yorkshire HG4 2TE (1 page) |
18 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
21 April 2005 | Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2005 | Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2005 | Incorporation (13 pages) |
21 February 2005 | Incorporation (13 pages) |