Company NameRipponden 6 Limited
Company StatusDissolved
Company Number05713387
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameRed Squared Foodservice & Laundry Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Francis Geehan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dewar Grove
Rugby
Warwickshire
CV21 4AT
Director NameMr Jason Maurice Bretherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Weaste Lane
Thelwall
Warrington
Cheshire
WA4 3JT
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCottons Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressChiltern House
Waterperry Court Middleton Road
Banbury
OX16 4QA
Secretary NameCottons Limited (Corporation)
StatusResigned
Appointed11 September 2008(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 October 2013)
Correspondence AddressThe Stables Church Walk
Daventry
Northants
NN11 4BL

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£246,859
Cash£143,938
Current Liabilities£273,467

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page)
14 May 2018Return of final meeting in a members' voluntary winding up (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
(2 pages)
11 September 2015Declaration of solvency (3 pages)
11 September 2015Declaration of solvency (3 pages)
31 July 2015Company name changed red squared foodservice & laundry solutions LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
31 July 2015Company name changed red squared foodservice & laundry solutions LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
31 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
28 April 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
28 April 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
17 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for stephen roy baxter
(5 pages)
17 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for stephen roy baxter
(5 pages)
28 January 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
28 January 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Appointment of Stephen Roy Baxter as a director
  • ANNOTATION Company in restoration. Please pass docs to restoration section.
(4 pages)
27 November 2013Appointment of Mr Alan Andrew Barr as a director (3 pages)
27 November 2013Appointment of Mr Alan Andrew Barr as a director (3 pages)
27 November 2013Appointment of Stephen Roy Baxter as a director
  • ANNOTATION Company in restoration. Please pass docs to restoration section.
(4 pages)
25 October 2013Termination of appointment of Jason Bretherton as a director (2 pages)
25 October 2013Termination of appointment of Kevin Geehan as a director (2 pages)
25 October 2013Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 25 October 2013 (2 pages)
25 October 2013Termination of appointment of Kevin Geehan as a director (2 pages)
25 October 2013Termination of appointment of Cottons Limited as a secretary (2 pages)
25 October 2013Termination of appointment of Jason Bretherton as a director (2 pages)
25 October 2013Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 25 October 2013 (2 pages)
25 October 2013Termination of appointment of Cottons Limited as a secretary (2 pages)
13 March 2013Secretary's details changed for Cottons Limited on 18 February 2013 (2 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 March 2013Secretary's details changed for Cottons Limited on 18 February 2013 (2 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from Chiltern House, Waterperry Court Middleton Road Banbury Oxfordshireox16 4Qa on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Chiltern House, Waterperry Court Middleton Road Banbury Oxfordshireox16 4Qa on 12 January 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 17/02/09; full list of members (4 pages)
6 March 2009Return made up to 17/02/09; full list of members (4 pages)
19 February 2009Secretary appointed cottons LIMITED (1 page)
19 February 2009Secretary appointed cottons LIMITED (1 page)
18 February 2009Appointment terminated secretary cottons LTD (1 page)
18 February 2009Appointment terminated secretary cottons LTD (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 March 2008Return made up to 17/02/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 17/02/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 17/02/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
21 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 March 2006Ad 17/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Ad 17/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
17 February 2006Incorporation (12 pages)
17 February 2006Incorporation (12 pages)