Company NameRibble Valley Motor Cars Limited
Company StatusDissolved
Company Number04026238
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date24 March 2015 (9 years ago)
Previous NameDecorpoint Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAnn Marie Ashworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Tannery
Waddington
Clitheroe
Lancashire
BB7 3HU
Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 24 March 2015)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore
Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Director NameMr John Charles Ashworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleManager
Correspondence AddressBramley Meade Hall
Whalley
Clitheroe
Lancashire
BB7 9AG
Secretary NameMr John Charles Ashworth
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleManager
Correspondence AddressBramley Meade Hall
Whalley
Clitheroe
Lancashire
BB7 9AG
Director NameRobert Steven McMillan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2002)
RoleManager
Correspondence Address10 Calderstone Park
Whalley
Blackburn
BB7 9JP
Director NameMr Peter Christopher Robert Street
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 21 September 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressBraeside York Lane
Langho
Blackburn
Lancashire
BB6 8DT
Secretary NameAnn Marie Ashworth
NationalityBritish
StatusResigned
Appointed22 September 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Tannery
Waddington
Clitheroe
Lancashire
BB7 3HU
Director NameMr Alan Geoffrey Ashworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Alderwood Grove
Edenfield Ramsbottom
Bury
Lancashire
BL0 0HQ
Secretary NameSarah Brade
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 The Circuit
Alderley Edge
Cheshire
SK9 7LS
Director NameSarah Brade
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 The Circuit
Alderley Edge
Cheshire
SK9 7LS
Director NamePaul Edward Piert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2009)
RoleManaging Director
Correspondence Address2 Copeland Drive
Standish
Lancashire
WN6 0XR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.earnsdalefarm.com

Location

Registered AddressOceanic
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

680k at 1Hurstwood Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£271,115
Cash£22,997
Current Liabilities£3,582,547

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Return made up to 04/07/09; full list of members (3 pages)
17 July 2009Return made up to 04/07/09; full list of members (3 pages)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Appointment terminated director and secretary sarah brade (1 page)
22 January 2009Appointment terminated director and secretary sarah brade (1 page)
15 January 2009Appointment terminated director paul piert (1 page)
15 January 2009Appointment terminated director paul piert (1 page)
12 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
12 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
8 July 2008Registered office changed on 08/07/2008 from link 665 business centre A56 rossendale lancashire BB4 5HU (1 page)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from link 665 business centre A56 rossendale lancashire BB4 5HU (1 page)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 February 2008 (6 pages)
25 February 2008 (6 pages)
20 September 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
20 September 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
22 August 2007Return made up to 04/07/07; no change of members (8 pages)
22 August 2007Return made up to 04/07/07; no change of members (8 pages)
24 April 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
24 April 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
28 July 2006 (6 pages)
28 July 2006 (6 pages)
24 July 2006Return made up to 04/07/06; full list of members (7 pages)
24 July 2006Return made up to 04/07/06; full list of members (7 pages)
20 December 2005Return made up to 04/07/05; full list of members (8 pages)
20 December 2005Return made up to 04/07/05; full list of members (8 pages)
20 December 2005Registered office changed on 20/12/05 from: hurstwood court new hall hey busines rawtenstall lancashire BB4 6HR (1 page)
20 December 2005Registered office changed on 20/12/05 from: hurstwood court new hall hey busines rawtenstall lancashire BB4 6HR (1 page)
3 October 2005 (6 pages)
3 October 2005 (6 pages)
18 October 2004 (6 pages)
18 October 2004 (6 pages)
15 July 2004Return made up to 04/07/04; full list of members (8 pages)
15 July 2004Return made up to 04/07/04; full list of members (8 pages)
1 October 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
1 October 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
18 September 2003Accounts made up to 30 April 2003 (16 pages)
18 September 2003Accounts made up to 30 April 2003 (16 pages)
21 July 2003Ad 01/05/02-30/04/03 £ si 250000@1 (2 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2003Nc inc already adjusted 31/07/02 (1 page)
21 July 2003Ad 01/05/02-30/04/03 £ si 250000@1 (2 pages)
21 July 2003Nc inc already adjusted 31/07/02 (1 page)
10 January 2003Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
3 December 2002Director resigned (1 page)
30 October 2002Accounts made up to 30 April 2002 (16 pages)
30 October 2002Accounts made up to 30 April 2002 (16 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
28 June 2002Nc inc already adjusted 05/04/02 (1 page)
28 June 2002Ad 05/04/02--------- £ si 100000@1=100000 £ ic 330000/430000 (2 pages)
28 June 2002Ad 05/04/02--------- £ si 100000@1=100000 £ ic 330000/430000 (2 pages)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002Nc inc already adjusted 05/04/02 (1 page)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
18 December 2001Accounts made up to 30 April 2001 (15 pages)
18 December 2001Accounts made up to 30 April 2001 (15 pages)
18 December 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001£ nc 250000/400000 10/07/01 (1 page)
6 November 2001Ad 10/07/01--------- £ si 155000@1=155000 £ ic 175000/330000 (2 pages)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Ad 10/07/01--------- £ si 155000@1=155000 £ ic 175000/330000 (2 pages)
6 November 2001Ad 17/07/01--------- £ si 100000@1=100000 £ ic 75000/175000 (2 pages)
6 November 2001Ad 17/07/01--------- £ si 100000@1=100000 £ ic 75000/175000 (2 pages)
6 November 2001£ nc 250000/400000 10/07/01 (1 page)
20 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Ad 29/11/00--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
16 July 2001Nc inc already adjusted 29/11/00 (1 page)
16 July 2001Ad 29/11/00--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
16 July 2001Nc inc already adjusted 29/11/00 (1 page)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (3 pages)
22 August 2000New secretary appointed;new director appointed (3 pages)
22 August 2000Registered office changed on 22/08/00 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
22 August 2000New director appointed (2 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
12 July 2000Company name changed decorpoint services LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed decorpoint services LIMITED\certificate issued on 13/07/00 (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 2000Registered office changed on 07/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2000Incorporation (18 pages)
4 July 2000Incorporation (18 pages)