Company NameRipley Office Equipment Limited
Company StatusDissolved
Company Number00939506
CategoryPrivate Limited Company
Incorporation Date26 September 1968(55 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed04 May 2004(35 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 06 July 2021)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed04 May 2004(35 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 06 July 2021)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameChristopher John Whittles
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address4 Alfreton Road
Newton
Alfreton
Derbyshire
DE55 5TP
Director NameCharles Neal Steeper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressVicarage Church Lane
Brackenfield
Alfreton
Derbyshire
DE55 6AQ
Director NameRaymond Clegg Parkinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 1996)
RoleFinancial Director
Correspondence AddressWillow Tree Cottage
Sutton On The Hill
Ashbourne
Derbyshire
DE6 5JA
Director NameBrian Keith Matthews
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 1996)
RoleChief Executive
Correspondence AddressHolmfield Dale Road North
Darley Dale
Derby
Derbyshire
DE4 2HY
Director NameMr Terence Anthony Maher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1993)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 2
33 Montagu Square
London
W1H 2LJ
Director NamePaul How
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address67 Auckland Road
Ilford
Essex
IG1 4SF
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Director NameIain Alexander Hay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleCompany Director
Correspondence Address34 Hawleys Close
Matlock
Derbyshire
DE4 5LY
Director NameDennis Anthony Breslin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address437 Sandygate Road
Sheffield
South Yorkshire
S10 5UD
Secretary NameRaymond Clegg Parkinson
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressWillow Tree Cottage
Sutton On The Hill
Ashbourne
Derbyshire
DE6 5JA
Director NameRoger Lewis Wilcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 1995)
RoleGroup Human Resources Director
Correspondence Address10 Staplers Court
Penenden Heath
Maidstone
Kent
ME14 2XB
Secretary NameMr Anthony Wayne Miles
NationalityBritish
StatusResigned
Appointed08 August 1996(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Crescent
Stanley Common
Ilkeston
Derbyshire
DE7 6GH
Director NameMr Anthony Wayne Miles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Crescent
Stanley Common
Ilkeston
Derbyshire
DE7 6GH
Director NameRoy James Pelham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(29 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameMr Graham John Preston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(30 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytrees
31 Priests Lane
Brentwood
Essex
CM15 8BU
Secretary NameAlan Neil Ramsay Davidson
NationalityBritish
StatusResigned
Appointed23 March 1999(30 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 April 1999)
RoleChartered Accountant
Correspondence AddressThe Maltings Main Street
Church Stowe
Northampton
NN7 4SG
Director NameMichael John England
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleFinancial Director
Correspondence Address15 Thornton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UH
Secretary NameMichael John England
NationalityBritish
StatusResigned
Appointed22 April 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleFinancial Director
Correspondence Address15 Thornton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UH
Director NameIan Simpson Darbyshire
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(30 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressHigh Barn
Flasby
Skipton
North Yorkshire
BD23 3PU
Director NameMr Michael Victor Jenkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 44 Middlefield Lane
Hagley
Stourbridge
Worcestershire
DY9 0PX
Director NameGraham John Howells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(32 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 January 2001)
RoleAccountant
Correspondence AddressRamshaw Close
Upper Newbold
Chesterfield
Derbyshire
S41 8XT
Secretary NameGraham John Howells
NationalityBritish
StatusResigned
Appointed30 November 2000(32 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 January 2001)
RoleAccountant
Correspondence AddressRamshaw Close
Upper Newbold
Chesterfield
Derbyshire
S41 8XT
Secretary NameMr Paul Hammett
NationalityBritish
StatusResigned
Appointed01 January 2001(32 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Lyndhurst Grove
Stone
Staffordshire
ST15 8TP
Secretary NamePaul Hammett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(32 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyndhurst Grove
Stone
Staffordshire
ST15 8TP
Director NameDavid Eric Burchnall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2003)
RoleFinance Director
Correspondence Address141 Coleridge Drive
Enderby
Leicester
Leicestershire
LE19 4QH
Secretary NameDavid Eric Burchnall
NationalityBritish
StatusResigned
Appointed23 April 2001(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2003)
RoleFinance Director
Correspondence Address141 Coleridge Drive
Enderby
Leicester
Leicestershire
LE19 4QH
Director NameMr Hugh Anthony Curran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ridgeway On The Hill
Ambergate
Belper
Derbyshire
DE56 2LA
Secretary NameMark Egerton Woolley
NationalityBritish
StatusResigned
Appointed17 December 2003(35 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressFyfield 48 Baldslow Down
St. Leonards On Sea
East Sussex
TN37 7NJ
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed28 July 2003(34 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(34 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameCybrus Limited (Corporation)
StatusResigned
Appointed17 December 2003(35 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 May 2004)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,281

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

10 November 1994Delivered on: 21 November 1994
Satisfied on: 23 May 1995
Persons entitled: Midland Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the financing documents (as defined in the supplemental debenture).
Particulars: All property all buildings and fixtures and proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
18 March 1994Delivered on: 31 March 1994
Satisfied on: 23 May 1995
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein under the terms of the financing documents (as defined therein) and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 1994Delivered on: 23 February 1994
Satisfied on: 5 August 1994
Persons entitled: Midland Bank Plcas Security Trustee

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the existing facilities or the designated finance documents or the standstill agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1982Delivered on: 19 October 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 April 2021First Gazette notice for compulsory strike-off (1 page)
2 February 2016Restoration by order of the court (2 pages)
2 February 2016Restoration by order of the court (2 pages)
16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
2 July 2008Application for striking-off (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby, now: ; Post Town was: huddersfield, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
28 August 2007Return made up to 19/07/07; no change of members (6 pages)
28 August 2007Return made up to 19/07/07; no change of members (6 pages)
26 September 2006Return made up to 19/07/06; full list of members (5 pages)
26 September 2006Return made up to 19/07/06; full list of members (5 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
31 August 2005Accounts made up to 30 April 2005 (5 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
5 August 2005Return made up to 19/07/05; full list of members (6 pages)
5 August 2005Return made up to 19/07/05; full list of members (6 pages)
14 September 2004Accounts made up to 30 April 2004 (5 pages)
14 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 July 2004Return made up to 19/07/04; full list of members (6 pages)
27 July 2004Return made up to 19/07/04; full list of members (6 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
17 September 2003Accounts made up to 31 December 2002 (5 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 September 2003Registered office changed on 01/09/03 from: 39 cornhill london EC3V 3NU (1 page)
1 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
1 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
1 September 2003Registered office changed on 01/09/03 from: 39 cornhill london EC3V 3NU (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
12 August 2003Return made up to 19/07/02; full list of members (7 pages)
12 August 2003Return made up to 19/07/02; full list of members (7 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
6 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
6 August 2003Return made up to 19/07/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 May 2002Accounts made up to 31 December 2000 (3 pages)
30 May 2002Accounts made up to 31 December 2001 (3 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
13 July 2001Return made up to 19/07/01; full list of members (6 pages)
13 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 April 2001New secretary appointed;new director appointed (5 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
27 July 2000Return made up to 19/07/00; full list of members (6 pages)
27 July 2000Return made up to 19/07/00; full list of members (6 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
8 February 2000Accounts made up to 31 December 1999 (3 pages)
8 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
21 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
23 July 1999Return made up to 19/07/99; full list of members (6 pages)
23 July 1999Return made up to 19/07/99; full list of members (6 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Accounts made up to 31 October 1998 (3 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Company name changed product procurement services LTD\certificate issued on 28/04/99 (2 pages)
30 March 1999New secretary appointed (6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
16 February 1999Company name changed ripley office equipment LTD\certificate issued on 17/02/99 (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Return made up to 19/07/98; no change of members (4 pages)
24 July 1998Return made up to 19/07/98; no change of members (4 pages)
14 April 1998Accounts made up to 31 October 1997 (3 pages)
14 April 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (1 page)
5 August 1997Return made up to 19/07/97; no change of members (4 pages)
5 August 1997Return made up to 19/07/97; no change of members (4 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
21 February 1997Accounts made up to 31 October 1995 (3 pages)
21 February 1997Accounts for a dormant company made up to 31 October 1995 (3 pages)
17 February 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
17 February 1997Accounts made up to 31 October 1996 (3 pages)
31 January 1997Secretary's particulars changed;director's particulars changed (1 page)
31 January 1997Secretary's particulars changed;director's particulars changed (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
25 September 1996Return made up to 19/07/96; full list of members (6 pages)
25 September 1996Return made up to 19/07/96; full list of members (6 pages)
21 August 1996New secretary appointed (2 pages)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
27 June 1996Company name changed pentos office furniture (ripley) LIMITED\certificate issued on 28/06/96 (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
27 July 1995Return made up to 19/07/95; no change of members (6 pages)
27 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 July 1995Accounts made up to 31 March 1995 (3 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (1 page)
23 May 1995Declaration of satisfaction of mortgage/charge (1 page)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
11 April 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
18 January 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
21 November 1994Particulars of mortgage/charge (9 pages)
9 August 1994New director appointed (2 pages)
1 August 1994Director resigned (2 pages)
25 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1994Director's particulars changed (7 pages)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Full accounts made up to 31 December 1993 (9 pages)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1994Particulars of mortgage/charge (15 pages)
23 February 1994Particulars of mortgage/charge (8 pages)
22 November 1993Director resigned (2 pages)
22 July 1993Full accounts made up to 31 December 1992 (35 pages)
1 October 1992Secretary's particulars changed;director resigned (6 pages)
1 October 1992Full accounts made up to 31 December 1991 (12 pages)
8 October 1990Return made up to 17/09/90; full list of members (5 pages)
8 October 1990Full accounts made up to 31 December 1989 (21 pages)
13 September 1990New director appointed (4 pages)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
28 February 1990New director appointed (2 pages)
10 July 1989New director appointed (2 pages)
21 June 1989Full accounts made up to 31 December 1988 (16 pages)
21 June 1989Return made up to 14/06/89; full list of members (6 pages)
27 February 1989New director appointed (2 pages)
28 October 1988Return made up to 20/10/88; full list of members (4 pages)
28 October 1988Full accounts made up to 31 December 1987 (18 pages)
15 March 1988Director resigned (6 pages)
10 November 1987Director resigned (2 pages)
26 September 1987Return made up to 02/09/87; full list of members (5 pages)
26 September 1987Full group accounts made up to 31 December 1986 (18 pages)
26 September 1987Director resigned (2 pages)
22 September 1987Company name changed\certificate issued on 22/09/87 (2 pages)
12 March 1987Declaration of satisfaction of mortgage/charge (1 page)
28 October 1986Return made up to 06/08/86; full list of members (5 pages)
13 August 1986Full accounts made up to 31 December 1985 (19 pages)
11 June 1986New director appointed (1 page)
22 May 1986Director resigned (2 pages)
1 May 1986Secretary resigned;new secretary appointed (2 pages)