Company NameRipon Cinema Project
Company StatusDissolved
Company Number08174305
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 2012(11 years, 9 months ago)
Dissolution Date6 May 2014 (10 years ago)

Directors

Director NameMrs Robyn Rachel Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 34 Kirkby Road
Ripon
North Yorkshire
HG4 2HF
Director NameMr Andrew Paul Newton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed09 October 2012(2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74-75 North Street
Ripon
North Yorkshire
HG4 1DP
Director NameAmy Elizabeth Slater
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleSelf Employed Florist Retailer
Country of ResidenceEngland
Correspondence Address25 Westbourne Grove
Ripon
North Yorkshire
HG4 2AH
Director NameJohn Charles Tunnard
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address74-75 North Street
Ripon
North Yorkshire
HG4 1DP
Director NameMr Simon Michael Edward
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed05 November 2012(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Nicholas Road
Harrogate
North Yorks
HG2 7PX
Director NameLucy Gratton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleManager Youth Association
Country of ResidenceEngland
Correspondence Address74-75 North Street
Ripon
North Yorkshire
HG4 1DP
Director NameJoanna Mary Swiers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Square North Street
Ripon
North Yorkshire
HG4 1DP
Director NameMrs Rachael Emma Fell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 North Street
Ripon
North Yorkshire
HG4 1DP
Director NameMr Barrie Price
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 North Street
Ripon
North Yorkshire
HG4 1DP

Location

Registered Address74 North Street
Ripon
North Yorkshire
HG4 1DP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2014Termination of appointment of Rachael Fell as a director (2 pages)
3 February 2014Termination of appointment of Barrie Price as a director (2 pages)
3 February 2014Termination of appointment of Rachael Fell as a director (2 pages)
3 February 2014Termination of appointment of Barrie Price as a director (2 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (4 pages)
2 January 2014Application to strike the company off the register (4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Appointment of Andrew Paul Newton as a director (2 pages)
10 December 2012Appointment of John Charles Tunnard as a director (3 pages)
10 December 2012Appointment of John Charles Tunnard as a director (3 pages)
10 December 2012Appointment of Andrew Paul Newton as a director (2 pages)
12 November 2012Appointment of Simon Michael Edward as a director (4 pages)
12 November 2012Appointment of Lucy Gratton as a director (3 pages)
12 November 2012Appointment of Lucy Gratton as a director (3 pages)
12 November 2012Appointment of Simon Michael Edward as a director (4 pages)
9 November 2012Appointment of Joanna Mary Swiers as a director (3 pages)
9 November 2012Appointment of Joanna Mary Swiers as a director (3 pages)
23 October 2012Appointment of Amy Elizabeth Slater as a director (2 pages)
23 October 2012Appointment of Amy Elizabeth Slater as a director (2 pages)
22 October 2012Appointment of Robyn Rachel Harrison as a director (3 pages)
22 October 2012Appointment of Robyn Rachel Harrison as a director (3 pages)
9 August 2012Incorporation (27 pages)
9 August 2012Incorporation (27 pages)