Rippingale
Bourne
Lincolnshire
PE10 0ST
Director Name | Mavis Susan Atkinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 9 Doctors Lane Rippingale Bourne Lincolnshire PE10 0ST |
Secretary Name | Mavis Susan Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 9 Doctors Lane Rippingale Bourne Lincolnshire PE10 0ST |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£32,016 |
Cash | £4,313 |
Current Liabilities | £44,349 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2016 | Final Gazette dissolved following liquidation (1 page) |
12 September 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
12 September 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Statement of affairs with form 4.19 (6 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 April 2016 | Statement of affairs with form 4.19 (6 pages) |
16 March 2016 | Registered 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 2016 | Registered 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 2014 | Appointment of receiver or manager (4 pages) |
8 September 2014 | Appointment of receiver or manager (4 pages) |
8 September 2014 | Appointment of receiver or manager (4 pages) |
8 September 2014 | Appointment of receiver or manager (4 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mavis Susan Atkinson on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mavis Susan Atkinson on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Eben Thomas Atkinson on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Eben Thomas Atkinson on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Eben Thomas Atkinson on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mavis Susan Atkinson on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 June 2010 | Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB on 18 June 2010 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
17 January 2008 | Return made up to 07/10/07; full list of members (3 pages) |
17 January 2008 | Return made up to 07/10/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
11 December 2002 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
11 December 2002 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 October 2002 | Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Incorporation (18 pages) |
7 October 2002 | Incorporation (18 pages) |