RIPLEY TRANSPORT LTD
Overview
| Company Name | RIPLEY TRANSPORT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08990376 |
| 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 RIPLEY TRANSPORT LTD?
- Freight transport by road (49410) / Transportation and storage
Where is RIPLEY TRANSPORT LTD located?
| Registered Office Address | 7 Limewood Way LS14 1AB Leeds West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIPLEY TRANSPORT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for RIPLEY TRANSPORT LTD?
| 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from 24 Middle Furlong Bushey WD23 3SZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Mar 07, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Terry Dunne as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Philip Burton as a person with significant control on Feb 20, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Philip Burton as a director on Feb 20, 2018 | 1 pages | TM01 | ||||||||||
Notification of Terry Dunne as a person with significant control on Feb 20, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Krum Prokopiev as a director on Aug 17, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 14 Reigate Road Ilford IG3 9HD United Kingdom to 24 Middle Furlong Bushey WD23 3SZ on Aug 24, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Philip Burton as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Appointment of Krum Prokopiev as a director on Dec 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Day as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Bingham Crescent Barnstaple EX32 8BZ United Kingdom to 14 Reigate Road Ilford IG3 9HD on Dec 10, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Wayne Day on Jun 25, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Wayne Day as a director on Jun 24, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 7 Charles Street Heywood OL10 2HR to 10 Bingham Crescent Barnstaple EX32 8BZ on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Jones as a director on Jun 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIPLEY TRANSPORT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | 243342660001 | |||||
| BURTON, Philip | Director | Middle Furlong WD23 3SZ Bushey 24 United Kingdom | England | British | 212854350001 | |||||
| DAY, Wayne | Director | Bingham Crescent EX32 8BZ Barnstaple 10 United Kingdom | United Kingdom | British | 187143620002 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| JONES, Stephen | Director | Charles Street OL10 2HR Heywood 7 United Kingdom | United Kingdom | British | 196632710001 | |||||
| LISOWSKI, Michal | Director | Mill Lane Ryhill WF4 2AG Wakefield 41 United Kingdom | United Kingdom | Polish | 193244510001 | |||||
| PROKOPIEV, Krum | Director | Reigate Road IG3 9HD Ilford 14 United Kingdom | United Kingdom | Bulgarian | 203414780001 | |||||
| SIMMONS, Ken Paul | Director | Iveson Drive LS16 6PA Leeds 182 United Kingdom | United Kingdom | British | 192794850001 | |||||
| STOPPANI, Christopher | Director | Chantry Road PO12 4NF Gosport 16 United Kingdom | United Kingdom | British | 194653520001 |
Who are the persons with significant control of RIPLEY TRANSPORT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terry Dunne | Feb 20, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Philip Burton | Aug 17, 2016 | Middle Furlong WD23 3SZ Bushey 24 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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