Company NameRipley Enterprises Limited
Company StatusDissolved
Company Number04830883
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew Rodney Herrington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBailey Motte Cottage
Knaresborough
North Yorkshire
HG5 8BB
Director NameMrs Lynne Joyce Herrington
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBailey Motte Cottage
Knaresborough
North Yorkshire
HG5 8BB
Secretary NameMr Andrew Rodney Herrington
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBailey Motte Cottage
Knaresborough
North Yorkshire
HG5 8BB
Director NameMr Glen Samuel Herrington
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2003(3 months after company formation)
Appointment Duration11 years, 9 months (closed 21 July 2015)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressBailey Motte Cottage
Knaresborough
North Yorkshire
HG5 8BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address44 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Andrew Rodney Herrington
50.00%
Ordinary
1 at £1Lynne Joyce Herrington
50.00%
Ordinary

Financials

Year2014
Turnover£16,365
Gross Profit£14,903
Net Worth£322
Cash£2,125
Current Liabilities£1,803

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
30 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(6 pages)
30 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(6 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(6 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
16 August 2011Director's details changed for Mr Andrew Rodney Herrington on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Glen Samuel Herrington on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Lynne Joyce Herrington on 1 July 2011 (2 pages)
16 August 2011Secretary's details changed for Andrew Rodney Herrington on 1 July 2011 (1 page)
16 August 2011Director's details changed for Glen Samuel Herrington on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Rodney Herrington on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Rodney Herrington on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Glen Samuel Herrington on 1 July 2011 (2 pages)
16 August 2011Secretary's details changed for Andrew Rodney Herrington on 1 July 2011 (1 page)
16 August 2011Director's details changed for Lynne Joyce Herrington on 1 July 2011 (2 pages)
16 August 2011Secretary's details changed for Andrew Rodney Herrington on 1 July 2011 (1 page)
16 August 2011Director's details changed for Lynne Joyce Herrington on 1 July 2011 (2 pages)
16 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
29 July 2010Annual return made up to 11 July 2010 (10 pages)
29 July 2010Annual return made up to 11 July 2010 (10 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 11/07/09; full list of members (7 pages)
20 July 2009Return made up to 11/07/09; full list of members (7 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
16 September 2008Return made up to 11/07/08; no change of members (7 pages)
16 September 2008Return made up to 11/07/08; no change of members (7 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
28 October 2007Return made up to 11/07/07; no change of members (7 pages)
28 October 2007Return made up to 11/07/07; no change of members (7 pages)
1 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
1 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
8 September 2006Return made up to 11/07/06; full list of members (7 pages)
8 September 2006Return made up to 11/07/06; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
21 February 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
1 August 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2003Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (16 pages)
11 July 2003Incorporation (16 pages)