RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787558

Incorporation date

03/06/2003

Size

Full

Contacts

Registered address

Registered address

37 Felcote Avenue, Huddersfield, West Yorkshire HD5 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon12/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2014
First Gazette notice for voluntary strike-off
dot icon16/01/2014
Application to strike the company off the register
dot icon10/10/2013
Full accounts made up to 2013-02-27
dot icon25/06/2013
Annual return made up to 2013-06-04 no member list
dot icon08/05/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-27
dot icon08/05/2013
Registered office address changed from 42 Reevy Road West Buttershaw Bradford West Yorkshire BD6 3LX on 2013-05-09
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-04 no member list
dot icon12/06/2012
Director's details changed for David Mark Leakey on 2012-05-31
dot icon14/07/2011
Full accounts made up to 2011-03-31
dot icon05/06/2011
Annual return made up to 2011-06-04 no member list
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon08/07/2010
Appointment of Mr Peter John Bloom as a secretary
dot icon08/07/2010
Termination of appointment of Stuart Dale as a secretary
dot icon16/06/2010
Annual return made up to 2010-06-04 no member list
dot icon16/06/2010
Director's details changed for Susan Lingard on 2010-06-04
dot icon16/06/2010
Director's details changed for Graham Chester on 2010-06-04
dot icon16/06/2010
Director's details changed for Michael Taylor on 2010-06-04
dot icon16/06/2010
Director's details changed for Jennifer St.Romaine on 2010-06-04
dot icon16/06/2010
Director's details changed for Raymond John Hildreth Milne on 2010-06-04
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon15/06/2009
Annual return made up to 04/06/09
dot icon14/06/2009
Director's change of particulars / david leakey / 28/05/2009
dot icon14/06/2009
Director's change of particulars / michael taylor / 06/05/2009
dot icon14/06/2009
Appointment terminated director keith thomson
dot icon11/05/2009
Certificate of change of name
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Director appointed raymond john hildreth milne
dot icon27/12/2008
Appointment terminated director kirsteen mitton
dot icon25/09/2008
Appointment terminated secretary joan dickinson
dot icon24/09/2008
Secretary appointed mr stuart dale
dot icon01/07/2008
Annual return made up to 04/06/08
dot icon01/07/2008
Appointment terminated director marion gaskell
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon30/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon02/09/2007
New director appointed
dot icon02/09/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon05/07/2007
Annual return made up to 04/06/07
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon19/11/2006
Full accounts made up to 2006-03-31
dot icon30/10/2006
Director resigned
dot icon03/07/2006
Annual return made up to 04/06/06
dot icon22/05/2006
Director resigned
dot icon09/04/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon09/11/2005
New director appointed
dot icon25/10/2005
Memorandum and Articles of Association
dot icon25/10/2005
Resolutions
dot icon19/06/2005
Annual return made up to 04/06/05
dot icon28/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon17/11/2004
New secretary appointed
dot icon02/11/2004
Secretary resigned
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon18/07/2004
New director appointed
dot icon04/07/2004
Director resigned
dot icon31/05/2004
Annual return made up to 04/06/04
dot icon19/11/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon12/09/2003
Particulars of mortgage/charge
dot icon20/07/2003
Memorandum and Articles of Association
dot icon20/07/2003
Resolutions
dot icon20/07/2003
New director appointed
dot icon01/07/2003
Director's particulars changed
dot icon03/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2013
dot iconLast change occurred
26/02/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/02/2013
dot iconNext account date
26/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Raymond John Hildreth
Director
25/11/2008 - Present
26
Mr Mark Chenery
Director
02/07/2003 - 31/12/2005
14
Leakey, David Mark
Director
11/05/2005 - Present
6
Thomson, Keith
Director
04/06/2003 - 26/05/2009
6
Taylor, Michael
Director
13/08/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED

RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED is an(a) Dissolved company incorporated on 03/06/2003 with the registered office located at 37 Felcote Avenue, Huddersfield, West Yorkshire HD5 8DR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED?

toggle

RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED is currently Dissolved. It was registered on 03/06/2003 and dissolved on 12/05/2014.

Where is RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED located?

toggle

RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED is registered at 37 Felcote Avenue, Huddersfield, West Yorkshire HD5 8DR.

What does RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED do?

toggle

RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RIPPLE (DRUG & ALCOHOL SERVICES) LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via voluntary strike-off.