Ripon
North Yorkshire
HG4 3BE
Secretary Name | Bari William Irving-Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 3BQ |
Director Name | Bari William Irving-Phillips |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 3BQ |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Registered Address | 17 The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Termination of appointment of Bari Irving-Phillips as a director (1 page) |
30 October 2013 | Termination of appointment of Bari William Irving-Phillips as a director on 22 October 2013 (1 page) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
15 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
17 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (14 pages) |
2 October 2009 | Director's change of particulars / nicholas moody / 01/01/2009 (1 page) |
2 October 2009 | Director's Change of Particulars / nicholas moody / 01/01/2009 / Middle Name/s was: john, now: john anthony; HouseName/Number was: , now: school house; Street was: mellwood, now: ; Area was: jervaulx, now: aldfield; Region was: , now: north yorkshire; Post Code was: HG4 4PJ, now: HG4 3BE (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
24 June 2009 | Accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 4 the stables newby hall ripon HG4 5AE (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 4 the stables newby hall ripon HG4 5AE (1 page) |
19 January 2009 | Return made up to 31/08/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/08/08; full list of members (5 pages) |
18 December 2008 | Appointment terminated secretary COINC secretaries LIMITED (1 page) |
18 December 2008 | Appointment Terminated Secretary COINC secretaries LIMITED (1 page) |
18 December 2008 | Appointment Terminated Director COINC directors LIMITED (1 page) |
18 December 2008 | Appointment terminated director COINC directors LIMITED (1 page) |
2 December 2008 | Director appointed nicholas john moody (4 pages) |
2 December 2008 | Director and secretary appointed bari irving-phillips (2 pages) |
2 December 2008 | Director appointed nicholas john moody (4 pages) |
2 December 2008 | Director and secretary appointed bari irving-phillips (2 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 200 strand london WC2R 1DJ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 200 strand london WC2R 1DJ (1 page) |
31 August 2007 | Incorporation (20 pages) |
31 August 2007 | Incorporation (20 pages) |