Ripon
HG4 2DP
Director Name | Mr Christopher Hesketh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14a Ripon Road Harrogate HG1 2JB |
Director Name | Mr Paul Andrew Wood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | Australia |
Correspondence Address | 83 Esdale Street Nunawading Victoria 3131 |
Director Name | Mr David John Deighton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 489 PO Box 489 Katoomba Nsw 2780 Australia |
Registered Address | 4 Kirkby Drive Kirkby Drive Ripon HG4 2DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David John Deighton 66.67% Ordinary |
---|---|
1 at £1 | Paul Andrew Wood 33.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 August 2017 | Registered office address changed from 9 Pecketts Holt Harrogate North Yorkshire HG1 3DY to 4 Kirkby Drive Kirkby Drive Ripon HG4 2DP on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 9 Pecketts Holt Harrogate North Yorkshire HG1 3DY to 4 Kirkby Drive Kirkby Drive Ripon HG4 2DP on 16 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr David John Deighton on 16 March 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr David John Deighton on 16 March 2016 (2 pages) |
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
12 March 2016 | Appointment of Mrs Hilary Ruth Deighton as a director on 23 December 2015 (2 pages) |
12 March 2016 | Appointment of Mrs Hilary Ruth Deighton as a director on 23 December 2015 (2 pages) |
12 March 2016 | Termination of appointment of Paul Andrew Wood as a director on 23 December 2015 (1 page) |
12 March 2016 | Termination of appointment of Paul Andrew Wood as a director on 23 December 2015 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 January 2014 | Registered office address changed from Flat 1 14a Ripon Road Harrogate HG1 2JB United Kingdom on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from Flat 1 14a Ripon Road Harrogate HG1 2JB United Kingdom on 18 January 2014 (1 page) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Termination of appointment of Christopher Hesketh as a director (2 pages) |
10 April 2013 | Termination of appointment of Christopher Hesketh as a director (2 pages) |
12 June 2012 | Incorporation (38 pages) |
12 June 2012 | Incorporation (38 pages) |