Company NameRibcreative Limited
Company StatusDissolved
Company Number04838393
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJohn Richard Joss
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleGraphic Designer
Correspondence AddressMilner Royd
Factory Street
Bradford
West Yorkshire
BD49 9NW
Secretary NameJohn Richard Joss
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMilner Royd
Factory Street
Bradford
West Yorkshire
BD49 9NW
Director NameGillian Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 06 August 2008)
RoleTeacher
Correspondence Address42 Broughton Avenue
Bradford
West Yorkshire
BD4 6AH
Director NameIan Stuart Burns
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleGraphic Designer
Correspondence Address232 Bradford Road
Clayton
Bradford
West Yorkshire
BD14 6BZ

Location

Registered Address229 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
19 September 2006Return made up to 19/07/06; full list of members (7 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
11 May 2005Return made up to 19/07/04; full list of members (3 pages)
1 February 2005Registered office changed on 01/02/05 from: milner royd factory street bradford west yorkshire BD4 9NW (1 page)
6 February 2004New director appointed (2 pages)
24 October 2003Director resigned (1 page)
19 July 2003Incorporation (7 pages)