RIBBA LIMITED
Overview
Company Name | RIBBA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05243621 |
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 RIBBA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RIBBA LIMITED located?
Registered Office Address | Unit 1 Consett Business Park Villa Real DH8 6BP Consett County Durham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIBBA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for RIBBA LIMITED?
Annual Return |
|
---|
What are the latest filings for RIBBA 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 | 2 pages | DS01 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Miss Angela Thompson as a director on Jul 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Peter Dowson as a director on Jul 02, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on Jul 02, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY to 34 Chesters Gardens Ryton Tyne and Wear NE40 4PH on Mar 11, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ben Mcburnie as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Peter Dowson as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 139 Hollyhill Gardens West Stanley County Durham DH9 6NX England to 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY on Sep 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Emb Management Solutions Ltd as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Dowson as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England* on Jun 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ben Mcburnie as a director | 2 pages | AP01 | ||||||||||
Appointment of Emb Management Solutions Ltd as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Simon Peter Dowson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ben Mcburnie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Beech Secretaries Ltd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 139 Hollyhill Gardens West Stanley Co Durham DH9 6NX* on May 28, 2014 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIBBA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Angela | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham England | England | British | Administrator | 190803830001 | ||||||||||||
THOMPSON, Tanaporn | Secretary | 21 Parkside Tanfield Lea DH9 9NW Stanley County Durham | British | 183089570002 | ||||||||||||||
BEECH SECRETARIES LTD | Secretary | Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham England |
| 164148290001 | ||||||||||||||
BOURNEWOOD LIMITED | Secretary | Road Town PO BOX 438 Tortola Palm Grove House B.V.I. |
| 104101810001 | ||||||||||||||
DOWSON, Simon Peter | Director | Newlands Grange Shotley Bridge DH8 9LH Consett Willow Cottage County Durham United Kingdom | United Kingdom | British | Administrator | 97140690007 | ||||||||||||
DOWSON, Simon Peter | Director | Newlands Grange Shotley Bridge DH8 9LH Consett Willow Cottage County Durham England | United Kingdom | British | Administrator | 97140690007 | ||||||||||||
DOWSON, Simon Peter | Director | 21 Parkside Tanfield Lea DH9 9NW Stanley County Durham | British | Administrator | 97140690001 | |||||||||||||
HODGSON, Lauren | Director | 82 Chaytor Road Bridgehill DH8 8QR Consett County Durham | United Kingdom | British | Administrator | 118300550001 | ||||||||||||
MCBURNIE, Ben | Director | Old Durham Road NE8 4BQ Gateshead 314 Tyne And Wear United Kingdom | United Kingdom | British | Administrator | 188259940001 | ||||||||||||
MCBURNIE, Ben William | Director | Kent Road Moorside DH8 8HN Consett 8 County Durham England | United Kingdom | British | Administrator | 162077670001 | ||||||||||||
TOMLINSON, Michael Roy John | Director | 51 Sandybed Crescent YO12 5LZ Scarborough North Yorkshire | British | Administrator | 111138420001 | |||||||||||||
EMB MANAGEMENT SOLUTIONS LTD | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 1, Derwentside Business Centre County Durham England |
| 188134580001 |
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