Company NameRibblesdale Engineering Limited
Company StatusDissolved
Company Number01144657
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 6 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameAlfred Kendrew Handforth
NationalityBritish
StatusClosed
Appointed01 October 1991(17 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address16 Wellhouse Road
Barnoldswick
Lancashire
BB18 6DD
Director NameCathrine Anne Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(18 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address16 Wellhouse Road
Barnoldswick
Lancashire
BB18 6DD
Director NameAlfred Kendrew Handforth
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(18 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 01 August 2008)
RoleManaging Director
Correspondence Address16 Wellhouse Road
Barnoldswick
Lancashire
BB18 6DD
Secretary NameAlfred Kendrew Handforth
NationalityBritish
StatusResigned
Appointed23 September 1992(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 September 1994)
RoleCompany Director
Correspondence Address12 Melville Avenue
Barnoldswick
Colne
Lancashire
BB8 5JS
Secretary NameWilliam Phillips Birch
NationalityBritish
StatusResigned
Appointed23 September 1994(20 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressBornside House
Giggleswick
Settle
North Yorkshire
BD24 0BJ

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,210
Cash£13
Current Liabilities£46,087

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page)
21 November 2006Registered office changed on 21/11/06 from: station rd settle yorks BD24 9AD (1 page)
17 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2006Appointment of a voluntary liquidator (1 page)
17 November 2006Statement of affairs (6 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2005Return made up to 23/09/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 August 2003Return made up to 23/09/02; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 August 2001Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 February 2000Return made up to 23/09/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 January 1999Return made up to 23/09/98; no change of members (6 pages)
18 December 1998Secretary's particulars changed;director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
12 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1997Return made up to 23/09/97; full list of members (8 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 November 1996Return made up to 23/09/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Return made up to 23/09/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)