Melmerby
Ripon
North Yorkshire
HG4 5HH
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Secretary Name | Peter Frank Gosling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 December 2015 | Return of final meeting of creditors (1 page) |
31 December 2015 | Notice of final account prior to dissolution (1 page) |
31 December 2015 | Notice of final account prior to dissolution (1 page) |
12 August 2009 | Insolvency:secretary of state's release of liquidator (1 page) |
12 August 2009 | Insolvency:secretary of state's release of liquidator (1 page) |
3 July 2009 | Court order insolvency:replacement of liquidator (6 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
3 July 2009 | Court order insolvency:replacement of liquidator (6 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
29 June 2007 | Appointment of a liquidator (1 page) |
29 June 2007 | C/O replacement of liquidator (7 pages) |
29 June 2007 | Appointment of a liquidator (1 page) |
29 June 2007 | C/O replacement of liquidator (7 pages) |
8 June 2004 | Order of court to wind up (4 pages) |
8 June 2004 | Appointment of a liquidator (1 page) |
8 June 2004 | Appointment of a liquidator (1 page) |
8 June 2004 | Order of court to wind up (4 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 carlton court fifth avenue, T.V.T.E. gateshead tyne & wear NE11 0AZ (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 carlton court fifth avenue, T.V.T.E. gateshead tyne & wear NE11 0AZ (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
8 July 2002 | Incorporation (10 pages) |
8 July 2002 | Incorporation (10 pages) |