Company NameRibble Valley Care Limited
Company StatusDissolved
Company Number03623827
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Phylomena Crowther
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Haworth Road
Rivington View
Chorley
Lancashire
PR6 9FG
Director NameMr Adam Crowther
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(2 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 22 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House Farm
Pear Tree Lane
Euxton
Lancs
PR7 6DX
Director NameMr Simon Crowther
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(9 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Church Road
Bolton
Lancashire
BL1 6HJ
Secretary NameMr Simon Crowther
StatusClosed
Appointed16 November 2012(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2018)
RoleCompany Director
Correspondence Address195 Church Road
Bolton
Lancashire
BL1 6HJ
Director NameMr Kevin Michael Crowther
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Mary's Street
Clitheroe
Lancashire
BB7 2JP
Secretary NameMr Kevin Michael Crowther
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Mary's Street
Clitheroe
Lancashire
BB7 2JP

Location

Registered AddressSpring Glen
18-20 Smithills Croft Road
Bolton
Lancashire
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£2,029,091
Net Worth-£262,497
Cash£221,331
Current Liabilities£416,016

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-27
(1 page)
22 May 2018Statement of affairs with form 4.19 (13 pages)
22 May 2018Liquidators' statement of receipts and payments to 26 August 2014 (7 pages)
22 May 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
31 July 2014Notice of ceasing to act as receiver or manager (4 pages)
31 July 2014Receiver's abstract of receipts and payments to 8 July 2014 (2 pages)
31 July 2014Notice of ceasing to act as receiver or manager (4 pages)
31 July 2014Notice of ceasing to act as receiver or manager (4 pages)
31 July 2014Notice of ceasing to act as receiver or manager (4 pages)
31 July 2014Receiver's abstract of receipts and payments to 8 July 2014 (2 pages)
31 July 2014Receiver's abstract of receipts and payments to 8 July 2014 (2 pages)
31 July 2014Receiver's abstract of receipts and payments to 8 July 2014 (2 pages)
31 July 2014Receiver's abstract of receipts and payments to 8 July 2014 (2 pages)
31 July 2014Receiver's abstract of receipts and payments to 8 July 2014 (2 pages)
23 October 2013Appointment of receiver or manager (4 pages)
23 October 2013Appointment of receiver or manager (4 pages)
23 October 2013Appointment of receiver or manager (4 pages)
23 October 2013Appointment of receiver or manager (4 pages)
9 October 2013Registered office address changed from Abbeydale Care Home New South Promenade Blackpool Lancashire FY4 1RN United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Abbeydale Care Home New South Promenade Blackpool Lancashire FY4 1RN United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Abbeydale Care Home New South Promenade Blackpool Lancashire FY4 1RN United Kingdom on 9 October 2013 (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
14 January 2013Termination of appointment of Kevin Crowther as a secretary (1 page)
14 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 250,000
(7 pages)
14 January 2013Termination of appointment of Kevin Crowther as a director (1 page)
14 January 2013Appointment of Mr Simon Crowther as a secretary (2 pages)
14 January 2013Termination of appointment of Kevin Crowther as a director (1 page)
14 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 250,000
(7 pages)
14 January 2013Appointment of Mr Simon Crowther as a secretary (2 pages)
14 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 250,000
(7 pages)
14 January 2013Termination of appointment of Kevin Crowther as a secretary (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Accounts for a medium company made up to 31 August 2011 (21 pages)
4 July 2012Accounts for a medium company made up to 31 August 2011 (21 pages)
25 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
24 January 2012Registered office address changed from Abbeydale Care Home 647/651 New South Promenade Blackpool Lancs FY4 1RN on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Abbeydale Care Home 647/651 New South Promenade Blackpool Lancs FY4 1RN on 24 January 2012 (1 page)
18 November 2011Registered office address changed from C/O Northern Training Unit 9 Arkwright Court Commercial Road Darwen Lancs BB3 0FG United Kingdom on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from C/O Northern Training Unit 9 Arkwright Court Commercial Road Darwen Lancs BB3 0FG United Kingdom on 18 November 2011 (2 pages)
19 August 2011Accounts for a medium company made up to 31 August 2010 (22 pages)
19 August 2011Accounts for a medium company made up to 31 August 2010 (22 pages)
21 February 2011Registered office address changed from Abbeydale House 11-13 the Polygon Wellington Road Eccles Gr Manchester M30 0DS on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Abbeydale House 11-13 the Polygon Wellington Road Eccles Gr Manchester M30 0DS on 21 February 2011 (1 page)
3 February 2011Director's details changed for Margaret Phylomena Crowther on 20 August 2010 (2 pages)
3 February 2011Director's details changed for Kevin Michael Crowther on 20 August 2010 (2 pages)
3 February 2011Director's details changed for Margaret Phylomena Crowther on 20 August 2010 (2 pages)
3 February 2011Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Kevin Michael Crowther on 20 August 2010 (2 pages)
3 February 2011Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
15 November 2010Accounts for a small company made up to 31 August 2009 (11 pages)
15 November 2010Accounts for a small company made up to 31 August 2009 (11 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 December 2009Accounts for a small company made up to 31 August 2008 (10 pages)
4 December 2009Accounts for a small company made up to 31 August 2008 (10 pages)
3 September 2009Return made up to 28/08/09; full list of members (5 pages)
3 September 2009Return made up to 28/08/09; full list of members (5 pages)
2 September 2009Director's change of particulars / simon crowther / 01/08/2009 (1 page)
2 September 2009Director's change of particulars / simon crowther / 01/08/2009 (1 page)
16 December 2008Return made up to 28/08/08; full list of members (5 pages)
16 December 2008Return made up to 28/08/08; full list of members (5 pages)
15 December 2008Director's change of particulars / margaret crowther / 01/05/2008 (1 page)
15 December 2008Director's change of particulars / margaret crowther / 01/05/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 April 2008Duplicate mortgage certificatecharge no:7 (3 pages)
10 April 2008Duplicate mortgage certificatecharge no:7 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 March 2008Return made up to 28/08/07; no change of members (5 pages)
13 March 2008Return made up to 28/08/07; no change of members (5 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 August 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
18 August 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 November 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2006Registered office changed on 20/03/06 from: the old town hall town hall square great harwood lancashire BB6 7DD (1 page)
20 March 2006Registered office changed on 20/03/06 from: the old town hall town hall square great harwood lancashire BB6 7DD (1 page)
5 October 2005Return made up to 28/08/05; full list of members (9 pages)
5 October 2005Return made up to 28/08/05; full list of members (9 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 December 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 September 2002Return made up to 28/08/02; full list of members (8 pages)
18 September 2002Return made up to 28/08/02; full list of members (8 pages)
15 July 2002Accounts for a small company made up to 31 August 2001 (14 pages)
15 July 2002Accounts for a small company made up to 31 August 2001 (14 pages)
11 October 2001Return made up to 28/08/01; full list of members (7 pages)
11 October 2001Return made up to 28/08/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 September 2001Ad 21/08/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
4 September 2001Ad 21/08/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
4 September 2001Nc inc already adjusted 21/08/01 (2 pages)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001Nc inc already adjusted 21/08/01 (2 pages)
8 June 2001Registered office changed on 08/06/01 from: abbeydale care home 29 clitheroe road whalley lancashire BB7 9AD (1 page)
8 June 2001Registered office changed on 08/06/01 from: abbeydale care home 29 clitheroe road whalley lancashire BB7 9AD (1 page)
23 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
25 August 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(5 pages)
25 August 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(5 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
28 August 1998Incorporation (9 pages)
28 August 1998Incorporation (9 pages)