Ripley
Derbyshire
DE5 3GH
Director Name | Mr Garry Allen Biggs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Moulbourn Drive Ecclesbourne Meadows Duffield Derbyshire DE56 4HR |
Secretary Name | Mr Robert John Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD |
Director Name | Mr Pieter Arthur Hazenberg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 21 Lansdowne Avenue Codsall Wolverhampton West Midlands WV8 2EN |
Director Name | Nigel John Worne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Thorpe Ashbourne Derbyshire DE6 2AW |
Secretary Name | Nigel John Worne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Thorpe Ashbourne Derbyshire DE6 2AW |
Secretary Name | Mr Pieter Arthur Hazenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 21 Lansdowne Avenue Codsall Wolverhampton West Midlands WV8 2EN |
Director Name | Christopher John Tennant |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2004) |
Role | Banker |
Correspondence Address | 6 Lonsdale Square London N1 1EN |
Director Name | Adrian Michael Yurkwich |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2001) |
Role | Banker |
Correspondence Address | 78 Cowper Road Harpenden Hertfordshire AL5 5NH |
Director Name | Anne O'Beirne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2004) |
Role | Operations Director |
Correspondence Address | 4 Hartley Place Vicarage Road, Edgbaston Birmingham West Midlands B15 3HS |
Director Name | Oliver William Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(6 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2003) |
Role | Commercial Director |
Correspondence Address | Windsor House Moulton Lane, Boughton Northampton Northamptonshire NN2 8RF |
Director Name | Nicholas Keith Pearch |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | Bradfield Manor Hullavington Chippenham Wiltshire SN14 6EU |
Director Name | Mr William Martin Rourke Duffy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Pheasant Court Chesterfield Derbyshire M33 3TQ |
Secretary Name | Mr William Martin Rourke Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Pheasant Court Chesterfield Derbyshire M33 3TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,759,000 |
Current Liabilities | £40,204,000 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved following liquidation (1 page) |
16 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Statement of affairs with form 4.19 (6 pages) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Statement of affairs with form 4.19 (6 pages) |
28 October 2009 | Resolutions
|
1 October 2009 | Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page) |
23 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
22 May 2008 | Secretary appointed mr robert john barton (1 page) |
22 May 2008 | Secretary appointed mr robert john barton (1 page) |
14 April 2008 | Appointment terminated director and secretary william duffy (1 page) |
14 April 2008 | Appointment Terminated Director and Secretary william duffy (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
16 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
16 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Return made up to 09/04/07; no change of members (7 pages) |
3 August 2007 | Return made up to 09/04/07; no change of members (7 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
6 May 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Ad 03/12/04--------- £ si 28500@1=28500 £ ic 126000/154500 (4 pages) |
14 January 2005 | Ad 03/12/04--------- £ si 28500@1=28500 £ ic 126000/154500 (4 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
8 December 2004 | Particulars of mortgage/charge (6 pages) |
8 December 2004 | Particulars of mortgage/charge (6 pages) |
2 December 2004 | Application for reregistration from PLC to private (1 page) |
2 December 2004 | Application for reregistration from PLC to private (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2004 | Re-registration of Memorandum and Articles (23 pages) |
2 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2004 | Re-registration of Memorandum and Articles (23 pages) |
2 December 2004 | Resolutions
|
4 May 2004 | Return made up to 09/04/04; full list of members (11 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (11 pages) |
4 May 2004 | New director appointed (2 pages) |
20 April 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
20 April 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
10 December 2003 | £ ic 135000/126000 24/10/03 £ sr 9000@1=9000 (1 page) |
10 December 2003 | £ ic 135000/126000 24/10/03 £ sr 9000@1=9000 (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
30 April 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
27 April 2003 | Return made up to 09/04/03; full list of members (11 pages) |
27 April 2003 | Return made up to 09/04/03; full list of members (11 pages) |
26 June 2002 | Return made up to 09/04/02; full list of members (10 pages) |
26 June 2002 | Return made up to 09/04/02; full list of members (10 pages) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
24 April 2001 | Return made up to 09/04/01; full list of members
|
24 April 2001 | Return made up to 09/04/01; full list of members (10 pages) |
3 April 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
3 April 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
20 June 2000 | Return made up to 09/04/00; full list of members
|
20 June 2000 | Return made up to 09/04/00; full list of members (9 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
17 May 2000 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
16 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
16 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
20 January 2000 | Particulars of mortgage/charge (7 pages) |
20 January 2000 | Particulars of mortgage/charge (7 pages) |
20 January 2000 | Particulars of mortgage/charge (7 pages) |
20 January 2000 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | Ad 24/05/99--------- £ si 50000@1=50000 £ ic 92502/142502 (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | £ nc 100000/154500 26/05/99 (1 page) |
23 September 1999 | Ad 16/06/99--------- £ si 47500@1=47500 £ si [email protected]=45000 £ ic 2/92502 (2 pages) |
27 August 1999 | Particulars of mortgage/charge (23 pages) |
27 August 1999 | Particulars of mortgage/charge (23 pages) |
17 August 1999 | Company name changed table design PLC\certificate issued on 17/08/99 (2 pages) |
17 August 1999 | Company name changed table design PLC\certificate issued on 17/08/99 (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 352 silbury court silbury boulevard milton keynes MK9 2LQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 352 silbury court silbury boulevard milton keynes MK9 2LQ (1 page) |
30 July 1999 | Particulars of mortgage/charge (25 pages) |
30 July 1999 | Particulars of mortgage/charge (25 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Particulars of mortgage/charge (23 pages) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Particulars of mortgage/charge (23 pages) |
28 May 1999 | Company name changed targetglobal public LIMITED comp any\certificate issued on 25/05/99 (2 pages) |
28 May 1999 | Company name changed targetglobal public LIMITED comp any\certificate issued on 25/05/99 (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1999 | Application to commence business (2 pages) |
25 May 1999 | Certificate of authorisation to commence business and borrow (1 page) |
25 May 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
9 April 1999 | Incorporation (17 pages) |