Ripon
North Yorkshire
HG4 3BE
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Martin Sterne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
13 December 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 February 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
2 February 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Appointment of Mr Martin Lionel Sterne as a director (2 pages) |
21 October 2011 | Registered office address changed from 18 St James Square Boroughbridge York YO51 9AR United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 18 St James Square Boroughbridge York YO51 9AR United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Appointment of Mr Martin Lionel Sterne as a director (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
2 November 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 October 2010 | Incorporation (20 pages) |
27 October 2010 | Incorporation (20 pages) |