Dissolved
Dissolved 2015-12-08
Company Information for RIPL TRADING LIMITED
STOCKPORT, CHESHIRE, SK5,
|
Company Registration Number
06227491
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | |
---|---|
RIPL TRADING LIMITED | |
Legal Registered Office | |
STOCKPORT CHESHIRE | |
Company Number | 06227491 | |
---|---|---|
Date formed | 2007-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2015-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 08:12:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TERRI JEAN MOYLAN |
||
MARTIN JOSEPH MOYLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY RICHARD MERRICK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIPL LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Dissolved 2015-12-15 | |
WORSLEY GARDENS FLAT MANAGEMENT LIMITED | Company Secretary | 2006-06-10 | CURRENT | 2004-06-24 | Active - Proposal to Strike off | |
STUDENT SESH LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2015-05-05 | |
XANTIK LTD | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2014-07-22 | |
COHAMATI LTD. | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2014-12-30 | |
RIPL LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O NEIL HOOTON ACCOUNTANCY SERVICES LTD. CORBY HOUSE 38 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY MERRICK | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ | |
LATEST SOC | 20/06/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH MOYLAN / 26/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 82 REDDISH ROAD REDDISH STOCKPORT CHESHIRE SK5 7QU UNITED KINGDOM | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM THE OLD BANK 112 HEATON MOOR ROAD STOCKPORT SK4 4AN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TERRI MOYLAN / 04/06/2008 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-16 |
Proposal to Strike Off | 2011-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RIPL TRADING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RIPL TRADING LIMITED | Event Date | 2013-07-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RIPL TRADING LIMITED | Event Date | 2011-08-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |