Company NameRibblesdale Ltd.
Company StatusDissolved
Company Number02861643
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)
Previous NameBonusincome Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Kenneth Heywood Nicholson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration21 years, 10 months (closed 05 September 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd House
26 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameMrs Jane Nicholson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(9 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnville Cottage 4 Green Walk
Bowdon
Cheshire
WA14 2SJ
Secretary NameRobert Kenneth Heywood Nicholson
NationalityBritish
StatusClosed
Appointed06 January 2006(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 05 September 2015)
RoleCompany Director
Correspondence AddressThe Royd House
26 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameJames William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 October 1994)
RoleCivil Engineer
Correspondence AddressFlat 3 Outwood
Cow Lane Ashley
Altrincham
Cheshire
WA15 0QQ
Secretary NameMr James William Pochin Nicholson
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2003)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Dene 47 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JN
Secretary NameJane Nicholson
NationalityBritish
StatusResigned
Appointed10 January 2003(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 January 2006)
RoleCompany Director
Correspondence AddressHutton Dene
47 Stamford Road
Bowdon
Altrincham
WA14 2JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHollins House
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50k at £1J. Nicholson
37.31%
Ordinary
40k at £1Catherine Tuck
29.85%
Ordinary
40k at £1Robert Kenneth Heywood Nicholson
29.85%
Ordinary
4k at £1Jane Nicholson
2.99%
Ordinary

Financials

Year2014
Net Worth£690,908
Cash£271,398
Current Liabilities£8,860

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a members' voluntary winding up (10 pages)
5 June 2015Return of final meeting in a members' voluntary winding up (10 pages)
9 April 2014Registered office address changed from 26 Main Road Goostrey Cheshire CW4 8LL on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 26 Main Road Goostrey Cheshire CW4 8LL on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 26 Main Road Goostrey Cheshire CW4 8LL on 9 April 2014 (2 pages)
8 April 2014Declaration of solvency (3 pages)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Declaration of solvency (3 pages)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 134,000
(5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 134,000
(5 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Director's details changed for Mrs Jane Nicholson on 1 August 2010 (2 pages)
15 November 2010Director's details changed for Mrs Jane Nicholson on 1 August 2010 (2 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mrs Jane Nicholson on 1 August 2010 (2 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Jane Nicholson on 22 October 2009 (2 pages)
10 November 2009Director's details changed for Jane Nicholson on 22 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 January 2008Return made up to 30/09/07; change of members
  • 363(287) ‐ Registered office changed on 11/01/08
(7 pages)
11 January 2008Return made up to 30/09/07; change of members
  • 363(287) ‐ Registered office changed on 11/01/08
(7 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 July 2007Return made up to 30/09/06; change of members (7 pages)
5 July 2007Return made up to 30/09/06; change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
26 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 April 2003Secretary resigned (2 pages)
17 April 2003Secretary resigned (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
15 November 2002Return made up to 12/10/02; full list of members (7 pages)
15 November 2002Return made up to 12/10/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Return made up to 12/10/01; full list of members (7 pages)
1 November 2001Return made up to 12/10/01; full list of members (7 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 November 1999Return made up to 12/10/99; change of members (6 pages)
5 November 1999Return made up to 12/10/99; change of members (6 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
17 April 1999Full accounts made up to 31 October 1998 (7 pages)
17 April 1999Full accounts made up to 31 October 1998 (7 pages)
16 November 1998Return made up to 12/10/98; no change of members (4 pages)
16 November 1998Return made up to 12/10/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
10 October 1996Return made up to 12/10/96; no change of members (6 pages)
10 October 1996Return made up to 12/10/96; no change of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (7 pages)
2 September 1996Full accounts made up to 31 October 1995 (7 pages)
28 September 1995Return made up to 12/10/95; no change of members (4 pages)
28 September 1995Return made up to 12/10/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1993Memorandum and Articles of Association (13 pages)
13 December 1993Memorandum and Articles of Association (13 pages)
9 December 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 December 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 October 1993Incorporation (9 pages)
12 October 1993Incorporation (9 pages)