Ripon
North Yorkshire
HG4 1RZ
Director Name | Dale Binns |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Secretary & Director |
Correspondence Address | 28 Greenholme Close Langthorpe North Yorkshire YO51 9GA |
Director Name | John Shotter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Gallows Hill Ripon North Yorkshire HG4 1RF |
Secretary Name | Dale Binns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Greenholme Close Langthorpe North Yorkshire YO51 9GA |
Director Name | Neville Oldroyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Green Lane Close Overton Wakefield West Yorkshire WF4 4SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,628 |
Cash | £131 |
Current Liabilities | £18,911 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
25 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
25 October 2007 | Statement of affairs (5 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: unit 11B, baines industrial estate, ripon north yorkshire HG4 1NN (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 July 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
10 November 2006 | Return made up to 20/09/06; full list of members
|
5 July 2006 | Particulars of mortgage/charge (9 pages) |
30 January 2006 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |