Ripon
North Yorkshire
HG4 2JL
Director Name | Mr Christopher David Redfearn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West End Barn Towngate Hipperholme Halifax West Yorkshire HX3 8JB |
Director Name | Jacqueline Ann Stewart |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Penny Lane Ripon North Yorkshire HG4 1HG |
Secretary Name | Jacqueline Ann Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Penny Lane Ripon North Yorkshire HG4 1HG |
Director Name | Mr Derek Henderson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highcroft Millbeck Green Collingham Leeds LS22 5AH |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | C/O Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
70 at £1 | Mr Christopher David Redfearn 7.00% Ordinary |
---|---|
650 at £1 | David William Elsy 65.00% Ordinary |
280 at £1 | Yorkshire & Humber Equity Fund No1 Lp 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£250,113 |
Cash | £2,703 |
Current Liabilities | £254,480 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Application to strike the company off the register (3 pages) |
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Termination of appointment of Jacqueline Stewart as a secretary (1 page) |
30 March 2011 | Termination of appointment of Derek Henderson as a director (1 page) |
30 March 2011 | Termination of appointment of Jacqueline Stewart as a director (1 page) |
30 March 2011 | Termination of appointment of Derek Henderson as a director (1 page) |
30 March 2011 | Termination of appointment of Jacqueline Stewart as a secretary (1 page) |
30 March 2011 | Termination of appointment of Jacqueline Stewart as a director (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2010 | Director's details changed for Derek Henderson on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Ann Stewart on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Derek Henderson on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Ann Stewart on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Ann Stewart on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Derek Henderson on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
17 September 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
17 September 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
23 August 2007 | New director appointed (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Ad 29/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 August 2007 | Ad 29/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 August 2007 | Resolutions
|
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
30 May 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (13 pages) |
26 July 2005 | Incorporation (13 pages) |