RIPSHORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RIPSHORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05307707

Incorporation date

07/12/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

Ashley House, Ashley Road, Epsom, Surrey KT18 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Statement by Directors
dot icon01/03/2011
Statement of capital on 2011-03-02
dot icon01/03/2011
Solvency Statement dated 21/02/11
dot icon01/03/2011
Resolutions
dot icon03/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of David Gaffney as a director
dot icon15/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon15/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon28/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon05/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon21/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon21/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon23/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon05/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon26/10/2009
Statement of capital following an allotment of shares on 2006-11-29
dot icon26/10/2009
Annual return made up to 2008-12-08 with full list of shareholders
dot icon26/10/2009
Annual return made up to 2007-12-08 with full list of shareholders
dot icon26/10/2009
Annual return made up to 2006-12-08 with full list of shareholders
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Resolutions
dot icon30/09/2009
Full accounts made up to 2007-12-31
dot icon07/09/2009
Director appointed dominic joseph lavelle
dot icon23/08/2009
Appointment Terminated Director michelle motion
dot icon04/06/2009
Return made up to 08/12/08; full list of members
dot icon03/06/2009
Location of register of members
dot icon03/06/2009
Registered office changed on 04/06/2009 from wellington house trust road waltham cross hertfordshire EN8 7HF
dot icon15/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon27/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon27/03/2009
Appointment Terminated Director john dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon22/01/2009
Resolutions
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2008
Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
dot icon25/03/2008
Director appointed michelle motion
dot icon07/02/2008
Full accounts made up to 2006-12-31
dot icon07/02/2008
Full accounts made up to 2005-12-31
dot icon28/01/2008
Auditor's resignation
dot icon13/01/2008
Secretary resigned;director resigned
dot icon19/12/2007
Return made up to 08/12/07; full list of members
dot icon01/07/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon22/02/2007
Ad 29/11/06--------- £ si 500000@1
dot icon22/02/2007
Nc inc already adjusted 29/11/06
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon13/02/2007
Return made up to 08/12/06; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Declaration of assistance for shares acquisition
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon30/11/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon17/01/2006
Return made up to 08/12/05; full list of members
dot icon09/11/2005
Director resigned
dot icon30/03/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon03/03/2005
Registered office changed on 04/03/05 from: 82 st john street london EC1M 4JN
dot icon03/03/2005
New secretary appointed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Secretary resigned
dot icon07/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
psc login icon

Officers

This information is available in our reports to registered users.

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 RIPSHORE PROPERTIES LIMITED

RIPSHORE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/12/2004 with the registered office located at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ. There are currently 3 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 RIPSHORE PROPERTIES LIMITED?

toggle

RIPSHORE PROPERTIES LIMITED is currently Dissolved. It was registered on 07/12/2004 and dissolved on 07/11/2011.

Where is RIPSHORE PROPERTIES LIMITED located?

toggle

RIPSHORE PROPERTIES LIMITED is registered at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ.

What is the latest filing for RIPSHORE PROPERTIES LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.