Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Secretary Name | Mr Stuart Sexton |
---|---|
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cornfall Place Barnsley South Yorkshire S70 6BW |
Telephone | 01765 605880 |
---|---|
Telephone region | Ripon |
Registered Address | Unit 5 Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
100 at £1 | Kay Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,328 |
Cash | £252 |
Current Liabilities | £18,580 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 December 2016 | Director's details changed for Mrs Kay Louise Pearson on 14 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mrs Kay Louise Pearson on 14 November 2016 (2 pages) |
16 July 2016 | Resolutions
|
16 July 2016 | Change of name notice (2 pages) |
16 July 2016 | Resolutions
|
16 July 2016 | Change of name notice (2 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Director's details changed for Mrs Kay Louise Pearson on 17 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mrs Kay Louise Pearson on 17 June 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 August 2013 | Termination of appointment of Stuart Sexton as a secretary (1 page) |
16 August 2013 | Termination of appointment of Stuart Sexton as a secretary (1 page) |
14 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from , 4 York Place, Leeds, West Yorkshire, LS1 2DR on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR on 9 July 2013 (1 page) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 August 2010 | Director's details changed for Mrs Kay Louise Pearson on 1 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Mr Stuart Sexton on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Kay Louise Pearson on 1 May 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mr Stuart Sexton on 1 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mrs Kay Louise Pearson on 1 May 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mr Stuart Sexton on 1 June 2010 (2 pages) |
19 June 2009 | Incorporation (16 pages) |
19 June 2009 | Incorporation (16 pages) |