Company NameRipon Services Limited
Company StatusDissolved
Company Number07336219
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date26 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatricia Alderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland British
Correspondence Address27 Ripon Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HX
Director NameMr Martin Alderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 306 The Innovation Centre Viennw Court
Kirkleatham Business Park
Redcar
TS10 5SH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX

Location

Registered Address47 Central House
St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
26 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
27 September 2012Statement of affairs with form 4.19 (4 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-19
(1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2012Statement of affairs with form 4.19 (4 pages)
5 September 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 September 2012 (2 pages)
11 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 10
(3 pages)
11 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 10
(3 pages)
11 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 10
(3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2010Termination of appointment of Martin Alderson as a director (1 page)
13 October 2010Termination of appointment of Martin Alderson as a director (1 page)
21 September 2010Appointment of Patricia Alderson as a director (3 pages)
21 September 2010Appointment of Patricia Alderson as a director (3 pages)
6 September 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 10
(4 pages)
6 September 2010Appointment of Martin Alderson as a director (3 pages)
6 September 2010Appointment of Martin Alderson as a director (3 pages)
6 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (2 pages)
6 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (2 pages)
6 September 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 10
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 10
(4 pages)
5 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
5 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
4 August 2010Incorporation (22 pages)
4 August 2010Incorporation (22 pages)