Company NameRIBY Street Public Cold Store Limited
Company StatusDissolved
Company Number02232750
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Michael Golding
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clink Farm Court
Frome
Somerset
BA11 2EW
Secretary NameValarie Stone
NationalityBritish
StatusClosed
Appointed18 September 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressMoxhams House 17 Woolley Street
Bradford On Avon
Wiltshire
BA15 1AD
Director NameKeith Leslie Stone
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 April 2003)
RoleCompany Director
Correspondence AddressThe Brac Potters Hill
Crockerton
Warminster
Wiltshire
BA12 8AB

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£5,737

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
13 October 2004Return made up to 18/09/04; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 October 2003Return made up to 18/09/03; full list of members (6 pages)
19 May 2003Director resigned (1 page)
30 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 18/09/01; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 October 2000Return made up to 18/09/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
1 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
7 October 1997Return made up to 18/09/97; full list of members (6 pages)
18 August 1997Director's particulars changed (1 page)
4 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 September 1996Return made up to 18/09/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Director's particulars changed (2 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 April 1988Memorandum and Articles of Association (6 pages)
18 March 1988Incorporation (16 pages)