Company NameThe Bull, Rippingale Limited
Company StatusDissolved
Company Number04554759
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date12 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEben Thomas Atkinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Doctors Lane
Rippingale
Bourne
Lincolnshire
PE10 0ST
Director NameMavis Susan Atkinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address9 Doctors Lane
Rippingale
Bourne
Lincolnshire
PE10 0ST
Secretary NameMavis Susan Atkinson
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address9 Doctors Lane
Rippingale
Bourne
Lincolnshire
PE10 0ST
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£32,016
Cash£4,313
Current Liabilities£44,349

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 December 2016Final Gazette dissolved following liquidation (1 page)
12 December 2016Final Gazette dissolved following liquidation (1 page)
12 September 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
12 September 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
4 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
4 April 2016Statement of affairs with form 4.19 (6 pages)
4 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Statement of affairs with form 4.19 (6 pages)
16 March 2016Registered office address changed from C/O C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from C/O C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 16 March 2016 (2 pages)
8 September 2014Appointment of receiver or manager (4 pages)
8 September 2014Appointment of receiver or manager (4 pages)
8 September 2014Appointment of receiver or manager (4 pages)
8 September 2014Appointment of receiver or manager (4 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(6 pages)
11 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(6 pages)
11 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mavis Susan Atkinson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mavis Susan Atkinson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Eben Thomas Atkinson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Eben Thomas Atkinson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Eben Thomas Atkinson on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mavis Susan Atkinson on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 June 2010Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB on 18 June 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
17 January 2008Return made up to 07/10/07; full list of members (3 pages)
17 January 2008Return made up to 07/10/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 October 2006Return made up to 07/10/06; full list of members (3 pages)
20 October 2006Return made up to 07/10/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 November 2005Return made up to 07/10/05; full list of members (3 pages)
16 November 2005Return made up to 07/10/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 October 2003Return made up to 07/10/03; full list of members (7 pages)
21 October 2003Return made up to 07/10/03; full list of members (7 pages)
11 December 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
11 December 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
21 October 2002Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 October 2002Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Incorporation (18 pages)
7 October 2002Incorporation (18 pages)