Ripley Structures Limited

DataGardener
dissolved

Ripley Structures Limited

05442086Private Limited With Share Capital

Festival Way, Festival Park, Stoke-On-Trent, ST15BB
Incorporated

03/05/2005

Company Age

20 years

Directors

6

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Ripley Structures Limited (05442086) is a private limited with share capital incorporated on 03/05/2005 (20 years old) and registered in stoke-on-trent, ST15BB. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 03/05/2005
ST15BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

6

Shareholders

2

CCJs

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:27-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:01-05-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:01-05-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:22-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-02-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-02-2012
Resolution
Category:Resolution
Date:16-02-2012
Capital Name Of Class Of Shares
Category:Capital
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:24-05-2011
Termination Director Company With Name
Category:Officers
Date:24-05-2011
Termination Director Company With Name
Category:Officers
Date:24-05-2011
Termination Director Company With Name
Category:Officers
Date:24-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Capital Allotment Shares
Category:Capital
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Termination Director Company With Name
Category:Officers
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Annual Return
Date:05-06-2009
Legacy
Category:Mortgage
Date:26-05-2009
Legacy
Category:Mortgage
Date:16-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2009
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Mortgage
Date:27-09-2008
Legacy
Category:Annual Return
Date:29-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2007
Legacy
Category:Annual Return
Date:31-05-2007
Legacy
Category:Annual Return
Date:21-06-2006
Legacy
Category:Mortgage
Date:31-05-2006
Legacy
Category:Officers
Date:19-09-2005
Legacy
Category:Officers
Date:19-09-2005
Legacy
Category:Accounts
Date:14-09-2005
Legacy
Category:Capital
Date:06-09-2005
Legacy
Category:Capital
Date:06-09-2005
Resolution
Category:Resolution
Date:06-09-2005
Legacy
Category:Officers
Date:30-08-2005
Legacy
Category:Officers
Date:12-08-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Address
Date:20-07-2005
Resolution
Category:Resolution
Date:29-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2005
Incorporation Company
Category:Incorporation
Date:03-05-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date13/10/2011
Latest Accounts31/03/2011

Trading Addresses

Merriman Building, Whiteley Road, Ripley, Derbyshire, DE53QL
Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, ST15BBRegistered

Contact

Festival Way, Festival Park, Stoke-On-Trent, ST15BB