Company NameRed Squared Foodservice & Laundry Solutions Limited
Company StatusDissolved
Company Number09691609
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameRipponden 1 Limited

Business Activity

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

Directors

Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Secretary NameMr Paul Justin Humphreys
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ

Contact

Websitevanillagroup.co.uk

Location

Registered AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
27 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 October 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
30 October 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
4 August 2015Company name changed ripponden 1 LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
4 August 2015Company name changed ripponden 1 LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
17 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-17
  • GBP 1
(20 pages)
17 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-17
  • GBP 1
(20 pages)