Company NameRipley Computer Systems Limited
Company StatusDissolved
Company Number02564517
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Raymond Darking Barwick
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 06 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillmorton Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMr Simon Andrew Woolfries
NationalityBritish
StatusClosed
Appointed01 June 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaunders Green Cottage Frensham Lane
Headley
Hampshire
GU35 8SZ
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration6 months (resigned 02 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameJulie Anne Eve
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration6 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address39 Queen Anne Street
London
W1A 3AX
Director NameMr Graham Malcolm Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2003)
RoleInformation Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Sefton Close
Stoke Poges
Slough
Berkshire
SL2 4LH
Director NamePeter Bernard Herbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2003)
RoleCompany Director
Correspondence AddressBridgewater Farm, Chertsey Road
Chobham
Woking
Surrey
GU24 8PL
Director NameMr Michael John Severs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2003)
RoleComputer Programmer
Correspondence Address7 Moreland Close
Alton
Hampshire
GU34 2SA

Location

Registered Address55a Welbeck Street
London
W1M 7HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 August 2003Director resigned (1 page)
13 December 2002Return made up to 03/12/02; full list of members (10 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 December 2001Return made up to 03/12/01; full list of members (9 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 December 2000Return made up to 03/12/00; full list of members (9 pages)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 December 1998Return made up to 03/12/98; full list of members (7 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 December 1996Return made up to 03/12/96; no change of members (5 pages)
6 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1995Return made up to 03/12/95; full list of members (8 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)