RIPPONDEN 5 LIMITED

Register to unlock more data on OkredoRegister

RIPPONDEN 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00903083

Incorporation date

07/04/1967

Size

Total Exemption Small

Contacts

Registered address

Registered address

Deloitte Llp, 1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1967)
dot icon07/11/2018
Final Gazette dissolved following liquidation
dot icon07/08/2018
Return of final meeting in a members' voluntary winding up
dot icon02/07/2018
Termination of appointment of Paul Humphreys as a secretary on 2018-07-02
dot icon02/07/2018
Termination of appointment of Paul Justin Humphreys as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Stephen Roy Baxter as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Stephen Roy Baxter as a director on 2018-07-02
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-09-01
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-09-01
dot icon30/09/2015
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ
dot icon14/09/2015
Registered office address changed from C/O Jla Limited Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 2015-09-14
dot icon11/09/2015
Appointment of a voluntary liquidator
dot icon11/09/2015
Declaration of solvency
dot icon11/09/2015
Resolutions
dot icon31/07/2015
Certificate of change of name
dot icon08/05/2015
All of the property or undertaking has been released from charge 7
dot icon08/05/2015
Satisfaction of charge 7 in full
dot icon08/05/2015
Satisfaction of charge 8 in full
dot icon08/05/2015
Satisfaction of charge 9 in full
dot icon04/02/2015
Appointment of Mr Paul Humphreys as a secretary on 2015-01-23
dot icon03/02/2015
Termination of appointment of Alan Andrew Barr as a secretary on 2015-01-23
dot icon03/02/2015
Termination of appointment of Alan Andrew Barr as a director on 2015-01-23
dot icon06/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon31/10/2014
Appointment of Mr Paul Justin Humphreys as a director on 2014-10-22
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Anthony Edge as a director
dot icon19/11/2013
Termination of appointment of Frances Wickland as a director
dot icon19/11/2013
Termination of appointment of Simon Bradley as a director
dot icon19/11/2013
Termination of appointment of Kay Dermody as a director
dot icon19/11/2013
Appointment of Mr Alan Andrew Barr as a director
dot icon19/11/2013
Termination of appointment of James Bradley as a director
dot icon19/11/2013
Appointment of Mr Stephen Roy Baxter as a director
dot icon19/11/2013
Appointment of Mr Alan Andrew Barr as a secretary
dot icon19/11/2013
Termination of appointment of Kay Dermody as a secretary
dot icon19/11/2013
Current accounting period extended from 2014-04-30 to 2014-10-31
dot icon19/11/2013
Registered office address changed from 6a Dalcross St Roath Cardiff CF24 4UB on 2013-11-19
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Cancellation of shares. Statement of capital on 2010-09-21
dot icon21/09/2010
Termination of appointment of Michael Fay as a director
dot icon21/09/2010
Purchase of own shares.
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Anthony Raymond Edge on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr James Robert Bradley on 2010-01-06
dot icon06/01/2010
Director's details changed for Michael Charles Fay on 2010-01-06
dot icon06/01/2010
Director's details changed for Frances Wickland on 2010-01-06
dot icon06/01/2010
Director's details changed for Simon Paul Bradley on 2010-01-06
dot icon06/01/2010
Director's details changed for Kay Annette Dermody on 2010-01-06
dot icon05/01/2009
Return made up to 17/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / anthony edge / 30/11/2008
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/01/2008
Return made up to 17/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/01/2007
Return made up to 17/12/06; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2006
£ sr 115@1 20/10/04
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon13/12/2005
Return made up to 17/12/05; full list of members
dot icon19/07/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Ad 21/04/04--------- £ si 4@1=4 £ ic 532/536
dot icon27/02/2004
Accounts for a small company made up to 2003-04-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon19/09/2003
Particulars of mortgage/charge
dot icon24/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-04-30
dot icon07/06/2002
Return made up to 31/12/01; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-04-30
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-04-30
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon18/02/1997
Return made up to 31/12/96; no change of members
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon26/08/1995
Particulars of mortgage/charge
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon23/01/1995
New secretary appointed;director resigned
dot icon23/01/1995
Director resigned
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Accounts for a small company made up to 1993-04-30
dot icon17/01/1994
New director appointed
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon20/12/1993
Resolutions
dot icon07/11/1993
New director appointed
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon15/01/1993
Return made up to 31/12/92; no change of members
dot icon25/08/1992
Particulars of mortgage/charge
dot icon02/02/1992
Accounts for a small company made up to 1991-04-30
dot icon23/01/1992
Return made up to 31/12/91; full list of members
dot icon12/11/1991
New secretary appointed;director resigned
dot icon12/11/1991
Secretary resigned
dot icon20/09/1991
Particulars of mortgage/charge
dot icon20/02/1991
New director appointed
dot icon20/02/1991
New director appointed
dot icon30/01/1991
Director resigned
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon28/12/1990
Particulars of mortgage/charge
dot icon04/10/1990
Accounts for a small company made up to 1990-04-30
dot icon15/01/1990
Return made up to 14/11/89; full list of members
dot icon09/11/1989
Accounts for a small company made up to 1989-04-30
dot icon05/04/1989
Particulars of mortgage/charge
dot icon11/01/1989
Return made up to 14/12/88; full list of members
dot icon24/10/1988
Full accounts made up to 1988-04-30
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon04/03/1988
Full accounts made up to 1987-04-30
dot icon12/01/1988
Particulars of mortgage/charge
dot icon06/11/1986
Accounts for a small company made up to 1986-04-30
dot icon06/11/1986
Return made up to 21/10/86; full list of members
dot icon15/10/1985
Annual return made up to 17/07/85
dot icon03/08/1984
Annual return made up to 17/07/84
dot icon18/07/1984
Annual return made up to 07/07/83
dot icon23/07/1983
Annual return made up to 31/08/82
dot icon17/09/1981
Annual return made up to 31/08/81
dot icon30/10/1980
Annual return made up to 31/08/80
dot icon02/04/1980
Annual return made up to 23/11/79
dot icon14/06/1979
Annual return made up to 31/12/78
dot icon13/03/1978
Annual return made up to 29/12/77
dot icon21/03/1977
Annual return made up to 22/11/76
dot icon31/05/1975
Annual return made up to 22/05/75
dot icon07/04/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Paul Justin
Director
22/10/2014 - 02/07/2018
127
Fay, Michael Charles
Director
25/07/2002 - 01/09/2010
2
Baxter, Stephen Roy
Director
14/10/2013 - 02/07/2018
115
Barr, Alan Andrew
Director
14/10/2013 - 23/01/2015
93
Bradley, Simon Paul
Director
21/04/2004 - 14/10/2013
4

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 RIPPONDEN 5 LIMITED

RIPPONDEN 5 LIMITED is an(a) Dissolved company incorporated on 07/04/1967 with the registered office located at Deloitte Llp, 1 City Square, Leeds, West Yorkshire LS1 2AL. There is currently no 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 RIPPONDEN 5 LIMITED?

toggle

RIPPONDEN 5 LIMITED is currently Dissolved. It was registered on 07/04/1967 and dissolved on 07/11/2018.

Where is RIPPONDEN 5 LIMITED located?

toggle

RIPPONDEN 5 LIMITED is registered at Deloitte Llp, 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does RIPPONDEN 5 LIMITED do?

toggle

RIPPONDEN 5 LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for RIPPONDEN 5 LIMITED?

toggle

The latest filing was on 07/11/2018: Final Gazette dissolved following liquidation.