Company NameRipe Foods Limited
Company StatusDissolved
Company Number02884308
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameClassable Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(7 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months (closed 25 May 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
Secretary NameMs Robyn Yon
StatusClosed
Appointed04 January 2020(26 years after company formation)
Appointment Duration1 year, 4 months (closed 25 May 2021)
RoleCompany Director
Correspondence AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
Director NameMrs Hazel Dawn Day
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration7 months (resigned 17 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address119 Hogg Lane
Grays
Essex
RM16 6QP
Director NameRobert Rowan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration7 months (resigned 17 August 1994)
RoleSolicitor
Correspondence AddressHollybank
Rectory Hill East Bergholt
Colchester
Suffolk
CO7 6TL
Secretary NameRobert Rowan
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration7 months (resigned 17 August 1994)
RoleSolicitor
Correspondence AddressHollybank
Rectory Hill East Bergholt
Colchester
Suffolk
CO7 6TL
Director NameMr Simon Alexander Charles Cash Reed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Chalvington
Hailsham
East Sussex
BN27 3TD
Director NameMrs Nicola Lindsey Eckert
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 1998)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Director NameMr Glenn McGregor Moore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 1998)
RoleProject Manager
Correspondence AddressShiplake Lewes Road
Laughton
Lewes
East Sussex
BN8 6BQ
Director NameMiss Linzi Jane Petrides
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1995)
RoleCompany Director
Correspondence AddressThe Barn Attwood Farm
Bodle Street Green
Hailsham
East Sussex
BN27 4RA
Director NameThurlstan Wake Simpson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 17 August 1994)
RoleFarmer/Cd
Correspondence AddressColbrans Farm
Laughton
Lewes
East Sussex
BN8 6BZ
Secretary NameMr Neil David Eckert
NationalityBritish
StatusResigned
Appointed17 August 1994(7 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 1994)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Secretary NameMrs Helene Crook
NationalityBritish
StatusResigned
Appointed27 October 1994(9 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months (resigned 04 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (1 page)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
17 January 2020Appointment of Ms Robyn Yon as a secretary on 4 January 2020 (2 pages)
17 January 2020Termination of appointment of Helene Crook as a secretary on 4 January 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 January 2017Secretary's details changed for Mrs Helene Crook on 1 January 2017 (1 page)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Director's details changed for Mr Neil David Eckert on 1 January 2017 (2 pages)
12 January 2017Secretary's details changed for Mrs Helene Crook on 1 January 2017 (1 page)
12 January 2017Director's details changed for Mr Neil David Eckert on 1 January 2017 (2 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 04/01/07; full list of members (2 pages)
16 January 2007Return made up to 04/01/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 04/01/06; full list of members (2 pages)
1 March 2006Return made up to 04/01/06; full list of members (2 pages)
13 January 2006Return made up to 04/01/05; full list of members (2 pages)
13 January 2006Return made up to 04/01/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 04/01/04; full list of members (6 pages)
22 January 2004Return made up to 04/01/04; full list of members (6 pages)
10 May 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 May 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 04/01/03; full list of members (6 pages)
16 January 2003Return made up to 04/01/03; full list of members (6 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
17 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 04/01/01; full list of members (6 pages)
16 January 2001Return made up to 04/01/01; full list of members (6 pages)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 04/01/00; full list of members (6 pages)
12 January 2000Return made up to 04/01/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 1999Return made up to 04/01/99; full list of members (6 pages)
9 February 1999Return made up to 04/01/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Return made up to 04/01/98; no change of members (9 pages)
22 January 1998Return made up to 04/01/98; no change of members (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1997Return made up to 04/01/97; no change of members (9 pages)
27 January 1997Return made up to 04/01/97; no change of members (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 January 1996Return made up to 04/01/96; full list of members (11 pages)
17 January 1996Return made up to 04/01/96; full list of members (11 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Ad 20/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Ad 20/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
27 November 1995Full accounts made up to 31 March 1995 (10 pages)
27 November 1995Full accounts made up to 31 March 1995 (10 pages)