Company NameSherringtons Ripon Limited
Company StatusDissolved
Company Number09492716
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJulie Victoria Musgrove
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 North Street
Ripon
North Yorkshire
HG4 1JY
Director NameMrs Yvonne Fell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Main Street
Alne
York
YO61 1RS
Secretary NameMrs Yvonne Fell
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs Main Street
Alne
York
YO61 1RS

Contact

Telephone01765 604343
Telephone regionRipon

Location

Registered Address2 North Street
Ripon
North Yorkshire
HG4 1JY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
21 July 2016Director's details changed for Julie Victoria Musgrove on 18 March 2016 (2 pages)
21 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Director's details changed for Julie Victoria Musgrove on 18 March 2016 (2 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Termination of appointment of Yvonne Fell as a director on 22 December 2015 (1 page)
24 December 2015Termination of appointment of Yvonne Fell as a director on 22 December 2015 (1 page)
24 December 2015Termination of appointment of Yvonne Fell as a secretary on 22 December 2015 (1 page)
24 December 2015Termination of appointment of Yvonne Fell as a secretary on 22 December 2015 (1 page)
21 July 2015Director's details changed for Julie Victoria Sherrington on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Julie Victoria Sherrington on 21 July 2015 (2 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 100
(39 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 100
(39 pages)