Ripley
Surrey
GU23 6EN
Director Name | Lydia Irene Sykes |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(8 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 01 July 2015) |
Role | Personnel |
Correspondence Address | Herons Lea 18 Grove Heath North Ripley Surrey GU23 6EN |
Secretary Name | Mr Graham Kenneth Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(9 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 01 July 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heron Lea 18 Grove Heath North Ripley Surrey GU23 6EN |
Director Name | Mr Alan William Dickinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Redwood Westhoughton Bolton Lancashire BL5 2RU |
Director Name | Paul Charles William Virtue |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Cupar Road London SW11 4JW |
Secretary Name | Paul Charles William Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Cupar Road London SW11 4JW |
Secretary Name | Lydia Irene Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2002) |
Role | Personnel |
Correspondence Address | 20 Raeburn Avenue Surbiton Surrey KT5 9DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Graham Kenneth Sykes 50.00% Ordinary |
---|---|
2 at £1 | Lydia Irene Sykes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £721,478 |
Cash | £718,856 |
Current Liabilities | £5,500 |
Latest Accounts | 15 July 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 July |
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 April 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
1 April 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
15 August 2014 | Total exemption small company accounts made up to 15 July 2014 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 15 July 2014 (7 pages) |
24 July 2014 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 24 July 2014 (2 pages) |
22 July 2014 | Declaration of solvency (3 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Declaration of solvency (3 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Resolutions
|
17 July 2014 | Previous accounting period shortened from 31 August 2014 to 15 July 2014 (1 page) |
17 July 2014 | Previous accounting period shortened from 31 August 2014 to 15 July 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 21 August 2012 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 August 2010 | Annual return made up to 5 August 2010 (5 pages) |
5 August 2010 | Annual return made up to 5 August 2010 (5 pages) |
5 August 2010 | Annual return made up to 5 August 2010 (5 pages) |
14 October 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 5 chancery house tolworth close surbiton surrey KT6 7EW (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 5 chancery house tolworth close surbiton surrey KT6 7EW (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: slyfield ind est north moors westfield road guildford surrey GU1 1RR (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: slyfield ind est north moors westfield road guildford surrey GU1 1RR (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
25 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members
|
6 August 2002 | Return made up to 01/08/02; full list of members
|
6 August 2002 | New secretary appointed (2 pages) |
15 May 2002 | Return made up to 02/08/01; full list of members (6 pages) |
15 May 2002 | Return made up to 02/08/01; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
9 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 97 london fruit exchange brushfield street london E1 6EP (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 97 london fruit exchange brushfield street london E1 6EP (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
24 September 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Full accounts made up to 31 August 1999 (7 pages) |
17 March 2000 | Full accounts made up to 31 August 1999 (7 pages) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
29 July 1999 | Return made up to 02/08/99; no change of members (4 pages) |
29 July 1999 | Return made up to 02/08/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
26 July 1998 | Return made up to 02/08/98; full list of members (6 pages) |
26 July 1998 | Return made up to 02/08/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
15 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
22 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: princes house 95 gresham road london EC2V 7HU (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: princes house 95 gresham road london EC2V 7HU (1 page) |
19 August 1996 | Return made up to 02/08/96; full list of members
|
19 August 1996 | Return made up to 02/08/96; full list of members
|
3 May 1996 | Full accounts made up to 31 August 1995 (9 pages) |
3 May 1996 | Full accounts made up to 31 August 1994 (9 pages) |
3 May 1996 | Full accounts made up to 31 August 1995 (9 pages) |
3 May 1996 | Full accounts made up to 31 August 1994 (9 pages) |
19 July 1995 | Return made up to 02/08/95; no change of members
|
19 July 1995 | Return made up to 02/08/95; no change of members
|
2 August 1993 | Incorporation (14 pages) |
2 August 1993 | Incorporation (14 pages) |