RIBBLESDALE NOMINEES LIMITED
Overview
| Company Name | RIBBLESDALE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02803812 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIBBLESDALE NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RIBBLESDALE NOMINEES LIMITED located?
| Registered Office Address | K P M G, Edward Vii Quay Navigation Way, Ashton On Ribble PR2 2YF Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIBBLESDALE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for RIBBLESDALE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr John David Holden on Mar 26, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Clement Kay on Mar 26, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Mr John David Holden as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Christine Walker as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Christine Walker on Mar 26, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for John Clement Kay on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Who are the officers of RIBBLESDALE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDEN, John David | Secretary | K P M G, Edward Vii Quay Navigation Way, Ashton On Ribble PR2 2YF Preston Lancashire | 155515750001 | |||||||
| KAY, John Clement | Director | K P M G, Edward Vii Quay Navigation Way, Ashton On Ribble PR2 2YF Preston Lancashire | England | British | 27891540001 | |||||
| ASHURST, Julie Marie | Secretary | Sudell House Whalley Road, Wilpshire BB1 9LN Blackburn Lancashire | British | 67102080001 | ||||||
| BLACKWELL, Pamela | Secretary | 1 Holker Street BB3 2BY Darwen Lancashire | British | 34771190001 | ||||||
| CROOK, Joan Sandra | Secretary | 147 Chorley Road Walton Le Dale PR5 4JR Preston | British | 33189770001 | ||||||
| PENROSE, Stephen James | Secretary | 98 Cop Lane Penwortham PR1 0UR Preston Lancashire | British | 44560860001 | ||||||
| WALKER, Christine | Secretary | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | British | 65823680001 | ||||||
| DOUGLASS, Ian | Director | The Coach House Tarn House Farm Barton PR2 8LL Preston Lancashire | United Kingdom | British | 92089220002 | |||||
| LIVESEY, Frederick Joseph | Director | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 | ||||||
| MCDONALD, Julie Ann | Director | 37 Kittlingbourne Brow Higher Walton PR5 4DN Preston Lancashire | British | 44183820002 | ||||||
| PENROSE, Antony John | Director | 1 Hollinhurst Avenue Penwortham PR1 0AE Preston Lancashire | England | British | 4999270001 |
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