Company NameRip Engineering Limited
Company StatusDissolved
Company Number03174740
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Sherry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Secretary NameGeorge Gordon Sherry
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameGeorge Gordon Sherry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Secretary NamePatricia Sherry
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Application for striking-off (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 19/03/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 April 2000Return made up to 19/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Return made up to 19/03/99; no change of members (4 pages)
1 December 1998Registered office changed on 01/12/98 from: 71 the fairway saltburn by sea cleveland TS12 1NG (1 page)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 March 1998Return made up to 19/03/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 19/03/97; full list of members (6 pages)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
26 May 1996Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1996Accounting reference date notified as 31/03 (1 page)
26 May 1996Registered office changed on 26/05/96 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
19 March 1996Incorporation (15 pages)