Ripon
North Yorkshire
HG4 3SX
Secretary Name | Mr Brian English |
---|---|
Status | Closed |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapel House Laverton Ripon North Yorkshire HG4 3SX |
Director Name | Mr Richard Manners |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poplar Road Thornaby Stockton-On-Tees TS17 8AL |
Registered Address | Queensway House Business Centre Queensway South Middlesbrough Cleveland TS3 8BQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 April 2011 | Registered office address changed from Martinet House Martinet Road Thornaby Stockton-on-Tees TS17 0AS on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from Martinet House Martinet Road Thornaby Stockton-on-Tees TS17 0AS on 19 April 2011 (2 pages) |
7 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
29 June 2010 | Termination of appointment of Richard Manners as a director (2 pages) |
29 June 2010 | Termination of appointment of Richard Manners as a director (2 pages) |
28 January 2010 | Registered office address changed from Old Billingham Business Centre Chapel Road Billingham Cleveland TS23 1EN United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Old Billingham Business Centre Chapel Road Billingham Cleveland TS23 1EN United Kingdom on 28 January 2010 (1 page) |
26 November 2009 | Incorporation
|
26 November 2009 | Incorporation
|