Studley Roger
Ripon
North Yorkshire
HG4 3AY
Director Name | Ronald Alan Watchman |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Management Consultant |
Correspondence Address | 22 The Crescent Storeys Way Cambridge Cambridgeshire CB3 0AZ |
Secretary Name | Mr Peter Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Correspondence Address | 68 Ruffa Lane Pickering North Yorkshire YO18 7HT |
Director Name | Mr Peter Holt |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1993(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accountant |
Correspondence Address | 68 Ruffa Lane Pickering North Yorkshire YO18 7HT |
Director Name | Manuel Colon Camacho |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Agolus 27 Princess Mead Goldsborough Knaresborough North Yorkshire HG5 8NP |
Director Name | Steven Hedley Haswell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 1991) |
Role | Chartered Accountant |
Correspondence Address | Greystones Brackenwell Lane North Rigton Leeds North Yorkshire LS17 0DG |
Director Name | Nigel Gilbert Jones |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 31 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Secretary Name | Steven Hedley Haswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Greystones Brackenwell Lane North Rigton Leeds North Yorkshire LS17 0DG |
Secretary Name | James Leonard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | Hill Villa Copt Hewick Ripon North Yorkshire HG4 5BY |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester Greater Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £17,756,000 |
Gross Profit | £3,675,000 |
Net Worth | £1,073,000 |
Cash | £1,000 |
Current Liabilities | £3,253,000 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2006 | Receiver ceasing to act (1 page) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | S/S release of liquidator (1 page) |
2 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: c/o price waterhouse 7TH floor 9 bond court leeds west yorkshire LS1 2SN (1 page) |
22 September 1997 | Appointment of a voluntary liquidator (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Statement of affairs (43 pages) |
6 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: dene house leicester place leeds LS2 9BH (1 page) |
3 July 1996 | Appointment of receiver/manager (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1996 | £ ic 292838/238499 15/12/95 £ sr 54339@1=54339 (1 page) |
26 January 1996 | Resolutions
|
26 October 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
19 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
6 November 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 March 1985 | Certificate of incorporation (1 page) |