Ripon
North Yorkshire
HG4 2JZ
Telephone | 01765 603889 |
---|---|
Telephone region | Ripon |
Registered Address | 40 Highfield Road Ripon North Yorkshire HG4 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Moorside |
Built Up Area | Ripon |
1 at £10 | John Parry 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Application to strike the company off the register (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 28 April 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 28 April 2013 (4 pages) |
28 April 2013 | Registered office address changed from 40 Highfield Road Ripon North Yorkshire HG4 2JZ England on 28 April 2013 (1 page) |
28 April 2013 | Registered office address changed from 24 Southway Bingley West Yorkshire BD16 3EW on 28 April 2013 (1 page) |
28 April 2013 | Registered office address changed from 40 Highfield Road Ripon North Yorkshire HG4 2JZ England on 28 April 2013 (1 page) |
28 April 2013 | Registered office address changed from 24 Southway Bingley West Yorkshire BD16 3EW on 28 April 2013 (1 page) |
28 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-28
|
28 April 2013 | Director's details changed for Dr John Hilary Parry on 1 September 2012 (2 pages) |
28 April 2013 | Director's details changed for Dr John Hilary Parry on 1 September 2012 (2 pages) |
28 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-28
|
28 April 2013 | Director's details changed for Dr John Hilary Parry on 1 September 2012 (2 pages) |
11 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2010 | Director's details changed for Dr John Hilary Parry on 24 April 2010 (3 pages) |
5 May 2010 | Registered office address changed from 24 Southway Eldick Bingley West Yorkshire BD16 3EW on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 24 Southway Eldick Bingley West Yorkshire BD16 3EW on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 24 Southway Eldick Bingley West Yorkshire BD16 3EW on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr John Hilary Parry on 24 April 2010 (3 pages) |
11 April 2010 | Incorporation
|
11 April 2010 | Incorporation
|