RIPPONDEN 7 LIMITED

Register to unlock more data on OkredoRegister

RIPPONDEN 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03006635

Incorporation date

05/01/1995

Size

Full

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 05/01/1995)
dot icon06/11/2018
Final Gazette dissolved following liquidation
dot icon06/08/2018
Return of final meeting in a members' voluntary winding up
dot icon01/07/2018
Termination of appointment of Paul Justin Humphreys as a director on 2018-07-02
dot icon01/07/2018
Termination of appointment of Stephen Roy Baxter as a director on 2018-07-02
dot icon14/11/2017
Liquidators' statement of receipts and payments to 2017-09-01
dot icon08/11/2016
Liquidators' statement of receipts and payments to 2016-09-01
dot icon11/11/2015
Satisfaction of charge 030066350008 in full
dot icon11/11/2015
Satisfaction of charge 030066350007 in full
dot icon29/09/2015
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ
dot icon13/09/2015
Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 2015-09-14
dot icon10/09/2015
Appointment of a voluntary liquidator
dot icon10/09/2015
Resolutions
dot icon10/09/2015
Declaration of solvency
dot icon30/07/2015
Certificate of change of name
dot icon17/02/2015
Auditor's resignation
dot icon02/02/2015
Termination of appointment of Alan Andrew Barr as a director on 2015-01-23
dot icon05/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/10/2014
Appointment of Mr Paul Justin Humphreys as a director on 2014-10-22
dot icon11/08/2014
Full accounts made up to 2013-11-30
dot icon31/07/2014
Registration of charge 030066350008, created on 2014-07-30
dot icon03/03/2014
Memorandum and Articles of Association
dot icon03/03/2014
Resolutions
dot icon18/02/2014
Satisfaction of charge 5 in full
dot icon05/02/2014
Registration of charge 030066350007
dot icon30/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon22/01/2014
Satisfaction of charge 6 in full
dot icon07/01/2014
Registered office address changed from Unit 1-4 Mitchell Road Fernside Park Ferndown Industrial Estate Ferndown Dorset BH21 7SG on 2014-01-08
dot icon07/01/2014
Appointment of Mr Stephen Roy Baxter as a director
dot icon07/01/2014
Appointment of Mr Alan Andrew Barr as a director
dot icon07/01/2014
Termination of appointment of Richard Weller as a secretary
dot icon07/01/2014
Termination of appointment of Nicholas Aubin as a director
dot icon07/01/2014
Termination of appointment of Richard Weller as a director
dot icon07/01/2014
Termination of appointment of Nicholas Oryino as a director
dot icon22/12/2013
Current accounting period shortened from 2014-11-30 to 2014-10-31
dot icon11/08/2013
Full accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/04/2011
Full accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-11-30
dot icon15/01/2010
Miscellaneous
dot icon15/01/2010
Miscellaneous
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Richard Norman Weller on 2010-01-07
dot icon06/01/2010
Director's details changed for Nicholas Paul Oryino on 2010-01-07
dot icon06/01/2010
Director's details changed for Nicholas David Ashton Aubin on 2010-01-07
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2009
Accounts for a medium company made up to 2008-11-30
dot icon06/01/2009
Return made up to 10/12/08; full list of members
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2008
Accounts for a medium company made up to 2007-11-30
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/05/2008
Director and secretary's change of particulars / richard weller / 24/09/2007
dot icon24/01/2008
Return made up to 10/12/07; full list of members
dot icon24/01/2008
Secretary's particulars changed;director's particulars changed
dot icon03/06/2007
Director's particulars changed
dot icon28/04/2007
Accounts for a medium company made up to 2006-11-30
dot icon01/02/2007
Return made up to 10/12/06; full list of members
dot icon23/08/2006
Accounts for a medium company made up to 2005-11-30
dot icon08/06/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 10/12/05; full list of members
dot icon24/10/2005
Resolutions
dot icon24/10/2005
£ ic 800526/540526 14/10/05 £ sr 260000@1=260000
dot icon23/10/2005
£ ic 833859/800526 14/10/05 £ sr 33333@1=33333
dot icon23/10/2005
Declaration of assistance for shares acquisition
dot icon23/10/2005
Director resigned
dot icon23/10/2005
Director resigned
dot icon17/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/05/2005
Director's particulars changed
dot icon15/05/2005
Director's particulars changed
dot icon02/05/2005
Accounts for a medium company made up to 2004-11-30
dot icon08/02/2005
Director's particulars changed
dot icon08/02/2005
Return made up to 06/01/05; full list of members
dot icon25/04/2004
Accounts for a medium company made up to 2003-11-30
dot icon17/02/2004
Return made up to 06/01/04; full list of members
dot icon13/04/2003
Full accounts made up to 2002-11-30
dot icon29/01/2003
Return made up to 06/01/03; full list of members
dot icon12/12/2002
New director appointed
dot icon25/11/2002
Registered office changed on 26/11/02 from: 2ND floor, jonsen house 43 commercial road poole dorset BH14 0HU
dot icon04/07/2002
Accounts for a small company made up to 2001-11-30
dot icon02/05/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon07/02/2002
Return made up to 06/01/02; full list of members
dot icon29/01/2002
Ad 29/11/01--------- £ si 760000@1=760000 £ ic 200000/960000
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Ad 11/07/01--------- £ si 199998@1=199998 £ ic 2/200000
dot icon26/01/2002
£ nc 100/960000 11/07/01
dot icon11/12/2001
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon03/12/2001
Particulars of mortgage/charge
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Secretary resigned
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon14/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/01/2001
Return made up to 06/01/01; full list of members
dot icon03/02/2000
Resolutions
dot icon31/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon17/01/2000
Return made up to 06/01/00; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon23/02/1999
Return made up to 06/01/99; full list of members
dot icon03/06/1998
New secretary appointed
dot icon09/03/1998
Return made up to 06/01/98; no change of members
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon30/12/1997
Accounts for a dormant company made up to 1997-06-30
dot icon30/12/1997
Resolutions
dot icon29/01/1997
Return made up to 06/01/97; no change of members
dot icon07/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon07/11/1996
Resolutions
dot icon28/01/1996
Return made up to 06/01/96; full list of members
dot icon21/11/1995
Certificate of change of name
dot icon13/09/1995
Accounting reference date notified as 30/06
dot icon11/01/1995
Secretary resigned
dot icon05/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Paul Justin
Director
21/10/2014 - 01/07/2018
127
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/1995 - 05/01/1995
99600
Weller, Richard Norman
Director
10/07/2001 - 05/12/2013
6
Aubin, Nicholas David Ashton
Director
01/12/2002 - 05/12/2013
5
Baxter, Stephen Roy
Director
05/12/2013 - 01/07/2018
115

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 7 LIMITED

RIPPONDEN 7 LIMITED is an(a) Dissolved company incorporated on 05/01/1995 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 7 LIMITED?

toggle

RIPPONDEN 7 LIMITED is currently Dissolved. It was registered on 05/01/1995 and dissolved on 06/11/2018.

Where is RIPPONDEN 7 LIMITED located?

toggle

RIPPONDEN 7 LIMITED is registered at Deloitte Llp, 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does RIPPONDEN 7 LIMITED do?

toggle

RIPPONDEN 7 LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for RIPPONDEN 7 LIMITED?

toggle

The latest filing was on 06/11/2018: Final Gazette dissolved following liquidation.