Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director Name | Mr Nicholas John Forman Hardy |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Car Colston Hall Bingham Nottinghamshire NG13 8JE |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Director Name | Mr Julian Howard Richmond-Watson |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakefield Lodge Potterspury Towcester Northamptonshire NN12 7QX |
Secretary Name | Mr Peter William Denby Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Secretary Name | Jane Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 1994) |
Role | Secretary |
Correspondence Address | 20 Haig Road Catterick Garrison North Yorkshire DL9 3AH |
Secretary Name | Sally Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 36 Haig Road Catterick Garrison North Yorkshire DL9 3AH |
Secretary Name | Caroline Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | Manor Farm East Tanfield Ripon North Yorkshire HG4 5LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £473,825 |
Cash | £197 |
Current Liabilities | £234,664 |
Latest Accounts | 31 January 2001 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 September 2002 | Dissolved (1 page) |
---|---|
27 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: the hutts grewelthorpe ripon n yorkshire HG4 3DA (1 page) |
22 February 2002 | Declaration of solvency (3 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Appointment of a voluntary liquidator (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (12 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 July 2000 | Return made up to 20/07/00; full list of members (12 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 August 1997 | Return made up to 20/07/97; full list of members
|
28 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 August 1996 | Return made up to 20/07/96; no change of members
|
22 April 1996 | Ad 27/03/96--------- £ si [email protected]=200963 £ ic 550010/750973 (3 pages) |
21 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |