Ripponden
West Yorkshire
HX6 4DS
Director Name | Mrs Sarah Jane Stuttle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2016(7 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 11-15, Block C New Wholesale Market, Red Dol Huddersfield West Yorkshire HD2 1YF |
Director Name | Miss Sarah Jane Dinning |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 27 Rochdale Road Ripponden West Yorkshire HX6 4DS |
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Blackburn Road Egerton Bolton Lancashire BL7 9ES |
Director Name | Mr Adrian Alan Burr |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brockley Hall Brockley Green Hundon Sudbury Suffolk CO10 8DT |
Director Name | Mr Richard James Stuttle |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2016(7 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11-15, Block C New Wholesale Market, Red Dol Huddersfield West Yorkshire HD2 1YF |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Telephone | 01422 824320 |
---|---|
Telephone region | Halifax |
Registered Address | Units 11-15, Block C New Wholesale Market, Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
50 at £1 | Adrian Alan Burr 50.00% Ordinary A |
---|---|
25 at £1 | Lee William Roberts 25.00% Ordinary B |
25 at £1 | Sarah Jane Dinning 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £267,642 |
Cash | £66,084 |
Current Liabilities | £724,885 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 May 2019 | Delivered on: 22 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property known as 38 woodhead road holmfirth t/n WYK17940 and WYK929494. Outstanding |
---|---|
5 January 2017 | Delivered on: 7 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a waggon inn higham dykes milbourne newcastle-upon-tyne t/no ND70670. Outstanding |
17 December 2015 | Delivered on: 6 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a the milestone halifax road ripponden west yorkshire t/no. WYK489568. Outstanding |
31 October 2012 | Delivered on: 7 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 February 2012 | Delivered on: 16 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fleece inn barkisland halifax HX4 0DJ t/no WYK571775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Satisfaction of charge 069697800003 in full (1 page) |
10 December 2019 | Satisfaction of charge 069697800005 in full (1 page) |
10 December 2019 | Satisfaction of charge 1 in full (2 pages) |
10 December 2019 | Satisfaction of charge 069697800004 in full (1 page) |
10 December 2019 | Satisfaction of charge 2 in full (1 page) |
9 August 2019 | Termination of appointment of Richard James Stuttle as a director on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
22 May 2019 | Registration of charge 069697800005, created on 17 May 2019 (40 pages) |
31 July 2018 | Confirmation statement made on 22 July 2018 with updates (7 pages) |
27 July 2018 | Registered office address changed from The Last Post 1 Oldham Road Ripponden West Yorkshire HX6 4DN to C/O C/O Sailbrand Ltd Units 11-15, Block C New Wholesale Market, Red Doles Lane Huddersfield West Yorkshire HD2 1YF on 27 July 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Termination of appointment of Adrian Alan Burr as a director on 30 November 2017 (1 page) |
3 August 2017 | Confirmation statement made on 22 July 2017 with updates (7 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with updates (7 pages) |
17 March 2017 | Registered office address changed from The Milestone Halifax Road Ripponden West Yorkshire HX6 4BQ to The Last Post 1 Oldham Road Ripponden West Yorkshire HX6 4DN on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from The Milestone Halifax Road Ripponden West Yorkshire HX6 4BQ to The Last Post 1 Oldham Road Ripponden West Yorkshire HX6 4DN on 17 March 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Sarah Jane Stuttle as a director on 23 July 2016 (2 pages) |
30 January 2017 | Appointment of Mr Richard James Stuttle as a director on 23 July 2016 (2 pages) |
30 January 2017 | Appointment of Mrs Sarah Jane Stuttle as a director on 23 July 2016 (2 pages) |
30 January 2017 | Appointment of Mr Richard James Stuttle as a director on 23 July 2016 (2 pages) |
7 January 2017 | Registration of charge 069697800004, created on 5 January 2017 (40 pages) |
7 January 2017 | Registration of charge 069697800004, created on 5 January 2017 (40 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
23 September 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
6 January 2016 | Registration of charge 069697800003, created on 17 December 2015
|
6 January 2016 | Registration of charge 069697800003, created on 17 December 2015
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 February 2015 | Resolutions
|
22 February 2015 | Memorandum and Articles of Association (17 pages) |
22 February 2015 | Memorandum and Articles of Association (17 pages) |
22 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2015 | Resolutions
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Termination of appointment of Sarah Dinning as a director (2 pages) |
18 November 2013 | Termination of appointment of Sarah Dinning as a director (2 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Registered office address changed from the Honest Lawyer Halifax Road Ripponden West Yorkshire HX6 4BQ on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from the Honest Lawyer Halifax Road Ripponden West Yorkshire HX6 4BQ on 16 November 2011 (2 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Adrian Alan Burr on 1 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Adrian Alan Burr on 1 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Adrian Alan Burr on 1 June 2011 (2 pages) |
10 February 2011 | Director's details changed for Ms Sarah Jane Dinning on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Lee William Roberts on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Ms Sarah Jane Dinning on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Lee William Roberts on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Ms Sarah Jane Dinning on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Lee William Roberts on 9 February 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
26 September 2009 | Appointment terminated director christopher ross (1 page) |
26 September 2009 | Appointment terminated director christopher ross (1 page) |
7 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
17 August 2009 | Appointment terminate, secretary christopher ross logged form (1 page) |
17 August 2009 | Appointment terminated director gd directors (nominees) LIMITED (1 page) |
17 August 2009 | Director appointed lee william roberts (2 pages) |
17 August 2009 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
17 August 2009 | Appointment terminate, secretary christopher ross logged form (1 page) |
17 August 2009 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
17 August 2009 | Director appointed adrian alan burr (2 pages) |
17 August 2009 | Director appointed adrian alan burr (2 pages) |
17 August 2009 | Appointment terminated director gd directors (nominees) LIMITED (1 page) |
17 August 2009 | Director appointed lee william roberts (2 pages) |
17 August 2009 | Director appointed sarah jane dinning (2 pages) |
17 August 2009 | Director appointed sarah jane dinning (2 pages) |
12 August 2009 | Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from fountain court 68 fountain street manchester M2 2FB (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from fountain court 68 fountain street manchester M2 2FB (1 page) |
22 July 2009 | Incorporation (18 pages) |
22 July 2009 | Incorporation (18 pages) |