Company NameRipley & Broughton Limited
Company StatusDissolved
Company Number00984831
CategoryPrivate Limited Company
Incorporation Date16 July 1970(53 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameEdith Ripley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(21 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lea Farm Shore
Littleborough
Rochdale
OL15 8EZ
Director NameLawrence Trevor Ripley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(21 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 06 June 2017)
RolePatternmaker
Country of ResidenceEngland
Correspondence AddressHigh Lea Farm Shore
Littleborough
Rochdale
OL15 8EZ
Secretary NameEdith Ripley
NationalityBritish
StatusClosed
Appointed21 August 1991(21 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lea Farm Shore
Littleborough
Rochdale
OL15 8EZ

Location

Registered AddressC/O Hilton Jones Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,834
Cash£6,108
Current Liabilities£19,800

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 November 1981Delivered on: 19 November 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 bell street oldham, greater manchester title no gm 5921. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 August 2013Director's details changed for Edith Ripley on 1 April 2012 (2 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Director's details changed for Edith Ripley on 1 April 2012 (2 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Registered office address changed from 5 Mansfield Avenue Denton Manchester Geater Manchester M34 3NS on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 5 Mansfield Avenue Denton Manchester Geater Manchester M34 3NS on 23 January 2013 (1 page)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
25 August 2010Registered office address changed from C/O Staub & Co 1 Roman Street Mossley Ashton Under Lyne Lancashire OL5 0RX on 25 August 2010 (1 page)
25 August 2010Registered office address changed from C/O Staub & Co 1 Roman Street Mossley Ashton Under Lyne Lancashire OL5 0RX on 25 August 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 August 2009Return made up to 06/08/09; full list of members (5 pages)
28 August 2009Return made up to 06/08/09; full list of members (5 pages)
18 August 2009Registered office changed on 18/08/2009 from c/o staub & co 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page)
18 August 2009Registered office changed on 18/08/2009 from c/o staub & co 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 September 2008Return made up to 06/08/08; no change of members (7 pages)
18 September 2008Return made up to 06/08/08; no change of members (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
29 October 2007Return made up to 06/08/07; no change of members (7 pages)
29 October 2007Return made up to 06/08/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 September 2006Return made up to 06/08/06; full list of members (7 pages)
14 September 2006Return made up to 06/08/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 September 2004Return made up to 06/08/04; full list of members (7 pages)
10 September 2004Return made up to 06/08/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 September 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(3 pages)
2 September 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(3 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
28 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
23 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 September 1999Return made up to 06/08/99; full list of members (5 pages)
22 September 1999Return made up to 06/08/99; full list of members (5 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 August 1998Return made up to 06/08/98; no change of members (4 pages)
27 August 1998Return made up to 06/08/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
7 August 1997Registered office changed on 07/08/97 from: j c allen & co st james building 65/89 oxford street manchester M1 6HT (1 page)
7 August 1997Registered office changed on 07/08/97 from: j c allen & co st james building 65/89 oxford street manchester M1 6HT (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Return made up to 06/08/96; full list of members (5 pages)
10 October 1996Return made up to 06/08/96; full list of members (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 September 1995Return made up to 06/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/09/95
(4 pages)
4 September 1995Return made up to 06/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/09/95
(4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)