Company NameRIBY Shipping Co Limited
Company StatusDissolved
Company Number04235190
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)
Dissolution Date1 September 2011 (12 years, 7 months ago)
Previous NamePallets R Us Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard John Riby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSeaton House
Seaton
Hull
HU11 5RA
Secretary NameGlenn Godfrey
NationalityBritish
StatusClosed
Appointed30 December 2003(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 01 September 2011)
RoleCompany Director
Correspondence Address9 Rosebery Street
Hull
East Yorkshire
HU3 6PQ
Director NameKeith Park
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Beech Drive
Melton
North Ferriby
East Yorkshire
HU14 3HQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameRichard John Riby
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSeaton House
Seaton
Hull
HU11 5RA
Secretary NameAmanda Jane Riby
NationalityBritish
StatusResigned
Appointed22 February 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2003)
RoleCompany Director
Correspondence AddressSeaton House
Seaton
Hull
HU11 5RA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 March 2002(9 months after company formation)
Appointment Duration3 days (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Tenon Recovery
Lowgate House Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 September 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Insolvency:secretary of states release of liquidator (1 page)
16 August 2011INSOLVENCY:secretary of states release of liquidator (1 page)
15 June 2011Notice of final account prior to dissolution (8 pages)
15 June 2011Return of final meeting of creditors (8 pages)
15 June 2011Notice of final account prior to dissolution (8 pages)
8 September 2010Dissolution deferment (1 page)
8 September 2010Dissolution deferment (1 page)
13 July 2010Completion of winding up (1 page)
13 July 2010Completion of winding up (1 page)
7 July 2008Appointment of a liquidator (2 pages)
7 July 2008Appointment of a liquidator (2 pages)
18 September 2007Registered office changed on 18/09/07 from: maclaren house skerne road driffield east yorkshire YO25 6PN (1 page)
18 September 2007Registered office changed on 18/09/07 from: maclaren house skerne road driffield east yorkshire YO25 6PN (1 page)
22 August 2006Order of court to wind up (1 page)
22 August 2006Order of court to wind up (1 page)
13 July 2006Order of court to wind up (1 page)
13 July 2006Order of court to wind up (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
2 May 2006Application for striking-off (1 page)
2 May 2006Application for striking-off (1 page)
8 February 2006Registered office changed on 08/02/06 from: 11 hedon road hull HU9 1LH (1 page)
8 February 2006Registered office changed on 08/02/06 from: 11 hedon road hull HU9 1LH (1 page)
19 January 2006Registered office changed on 19/01/06 from: armstrong watson central house 47 st paul's street leeds LS1 2TE (1 page)
19 January 2006Registered office changed on 19/01/06 from: armstrong watson central house 47 st paul's street leeds LS1 2TE (1 page)
5 January 2006Registered office changed on 05/01/06 from: 11 hedon road hull east yorkshire HU9 1LH (1 page)
5 January 2006Registered office changed on 05/01/06 from: 11 hedon road hull east yorkshire HU9 1LH (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 August 2005Return made up to 15/06/05; full list of members (6 pages)
26 August 2005Return made up to 15/06/05; full list of members (6 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 15/06/04; full list of members (6 pages)
7 July 2004Return made up to 15/06/04; full list of members (6 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 October 2003Accounts made up to 31 December 2002 (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 August 2003Return made up to 15/06/03; full list of members (6 pages)
28 August 2003Return made up to 15/06/03; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: c/o a f walton & co 11 hedon road hull east yorkshire HU9 1LH (1 page)
20 February 2003Registered office changed on 20/02/03 from: c/o a f walton & co 11 hedon road hull east yorkshire HU9 1LH (1 page)
9 September 2002Return made up to 15/06/02; full list of members (6 pages)
9 September 2002Return made up to 15/06/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
21 March 2002Company name changed pallets r us LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed pallets r us LIMITED\certificate issued on 21/03/02 (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (1 page)
28 February 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 February 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 February 2002Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 June 2001Registered office changed on 25/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 June 2001Incorporation (16 pages)