Company NameRibbleden Trading Limited
Company StatusDissolved
Company Number07299421
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameHelen Jane Cappleman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP
Director NameNigel Cappleman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP

Location

Registered Address18-20 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Helen Jane Cappleman
50.00%
Ordinary
50 at £1Nigel Cappleman
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,582
Cash£164
Current Liabilities£7,756

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
22 October 2010Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages)
22 October 2010Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)