Company NameRipon Springwater Limited
Company StatusDissolved
Company Number04569933
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameJoan Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleMetal Recycler
Correspondence AddressThe Coppers
Bondgate Green Lane
Ripon
North Yorkshire
HG4 1QQ
Director NameKeith Arthur Anderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleMetal Recycler
Correspondence AddressThe Coppers
Bondgate Green Lane
Ripon
North Yorkshire
HG4 1QQ
Secretary NameKeith Arthur Anderson
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleMetal Recycler
Correspondence AddressThe Coppers
Bondgate Green Lane
Ripon
North Yorkshire
HG4 1QQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Coppers
Bondgate Green Lane
Ripon
North Yorkshire
HG4 1QQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
11 November 2006Return made up to 22/10/06; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 October 2005Return made up to 22/10/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 December 2004Return made up to 22/10/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002New director appointed (2 pages)
26 October 2002£ nc 1000/10000 22/10/02 (1 page)
26 October 2002Registered office changed on 26/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 October 2002Incorporation (12 pages)