Company NameRipario Limited
DirectorMartin Andrew Rivers
Company StatusDissolved
Company Number03812172
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous NameEggshell (405) Limited

Directors

Director NameMr Martin Andrew Rivers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Winterbourne
Horsham
West Sussex
RH12 5JW
Secretary NameMr Martin Andrew Rivers
NationalityBritish
StatusCurrent
Appointed20 August 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameMr Terence Martin Dunne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Perryfield Road
Southgate
Crawley
West Sussex
RH11 8AB
Director NameJohn Rowland Luff
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Richmond Road
Horsham
West Sussex
RH12 2EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page)
22 July 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Statement of affairs (7 pages)
19 June 2001Registered office changed on 19/06/01 from: 5 east pallant chichester west sussex PO19 1TS (1 page)
8 March 2001Ad 04/10/00--------- £ si 45@1=45 £ ic 90/135 (2 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
3 December 1999Ad 03/11/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
1 November 1999Registered office changed on 01/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
22 July 1999Incorporation (18 pages)