RIBBLESDALE CEMENT LIMITED

RIBBLESDALE CEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIBBLESDALE CEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01041776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIBBLESDALE CEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RIBBLESDALE CEMENT LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIBBLESDALE CEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIBBLESDALE CEMENT(INVESTMENTS)LIMITEDFeb 09, 1972Feb 09, 1972

    What are the latest accounts for RIBBLESDALE CEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RIBBLESDALE CEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A7ANUZ5M

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA
    A76JHTOJ

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01
    X703LWPL

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01
    X65RA4C1

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA
    A64OSJ03

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01
    X5LUWEXU

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01
    X5LUOPZN

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA
    A5FHE0O9

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 100
    SH01
    X57ATD7L

    Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016

    2 pagesAP03
    X52S7EX4

    Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016

    1 pagesTM02
    X52S7EO1

    Director's details changed for Edward Alexander Gretton on Aug 02, 2014

    2 pagesCH01
    X50IZHMG

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA
    A4DKZF2Q

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100
    SH01
    X47RUCDC

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA
    A3GQYL1N

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 100
    SH01
    X38SBPAP

    Appointment of Robert Charles Dowley as a director

    2 pagesAP01
    X2NUSWYJ

    Appointment of Nicholas Arthur Dawe Benning-Prince as a director

    2 pagesAP01
    X2LYZJ6O

    Termination of appointment of Seyda Pirinccioglu as a director

    1 pagesTM01
    X2H81631

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA
    A2F7T2N7

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01
    X28W3S4P

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA
    A1DFNT1T

    Who are the officers of RIBBLESDALE CEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    206132180001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritishCompany Director130888540002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomGermanDirector220319550001
    CURRIE, Gilbert Allan Adam
    Oaken Cottage 19 North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Secretary
    Oaken Cottage 19 North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    British9854180001
    MANDER, Iona Margaret
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    Secretary
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    British1305280002
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    British113777700001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    EBERLIN, Michael Anthony
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    Director
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    United KingdomBritishDirector163494850001
    FLAVELL, Ian Leonard
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    Director
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    EnglandBritishFinance Director45723100003
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant131516210001
    HEWITT, Leslie Victor
    Camelot
    First Drift Wothorpe
    PE9 3SL Stamford
    Lincs
    Director
    Camelot
    First Drift Wothorpe
    PE9 3SL Stamford
    Lincs
    BritishManaging Director9854190001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    LODGE, Michael John
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    BritishManaging Director30636320002
    MANDER, Iona Margaret
    7 Hamilton Road
    Tiddington
    CV37 7DD Stratford Upon Avon
    Warwickshire
    Director
    7 Hamilton Road
    Tiddington
    CV37 7DD Stratford Upon Avon
    Warwickshire
    BritishCompany Secretary1305280001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandTurkishFinance Director, Hanson Uk152863060001
    WALLER, Colin Leslie
    4 Oaks Corner
    Arlington Avenue
    CV32 5XJ Leamington Spa
    Warwickshire
    Director
    4 Oaks Corner
    Arlington Avenue
    CV32 5XJ Leamington Spa
    Warwickshire
    BritishFinance Director55732370003
    WELLER, Peter William, Mr.
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    Director
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    EnglandBritishDirector128955840001

    Who are the persons with significant control of RIBBLESDALE CEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    England
    Apr 06, 2016
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00300714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0