Company NameRiparius Limited
Company StatusDissolved
Company Number07155433
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date26 March 2013 (11 years ago)
Previous NameTimec 1259 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Neil Lilley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(3 weeks, 6 days after company formation)
Appointment Duration3 years (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Stephen John Lightley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(1 month after company formation)
Appointment Duration3 years (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameStephen John Lightley
NationalityBritish
StatusClosed
Appointed16 March 2010(1 month after company formation)
Appointment Duration3 years (closed 26 March 2013)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-26
  • GBP 66,553
(4 pages)
26 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-26
  • GBP 66,553
(4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 66,553
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 66,553
(3 pages)
29 June 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
29 June 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 1,273
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 1,273
(4 pages)
2 August 2010Resolutions
  • RES13 ‐ Section 560 26/07/2010
(2 pages)
2 August 2010Resolutions
  • RES13 ‐ Section 560 26/07/2010
(2 pages)
22 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
22 March 2010Appointment of Stephen John Lightley as a secretary (3 pages)
22 March 2010Appointment of Stephen John Lightley as a secretary (3 pages)
22 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
22 March 2010Appointment of Stephen John Lightley as a director (3 pages)
22 March 2010Appointment of Stephen John Lightley as a director (3 pages)
16 March 2010Termination of appointment of Andrew Davison as a director (2 pages)
16 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,000.00
(4 pages)
16 March 2010Termination of appointment of Andrew Davison as a director (2 pages)
16 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,000.00
(4 pages)
16 March 2010Appointment of Mr Paul Neil Lilley as a director (3 pages)
16 March 2010Appointment of Mr Paul Neil Lilley as a director (3 pages)
12 March 2010Company name changed timec 1259 LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(3 pages)
12 March 2010Change of name notice (2 pages)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed timec 1259 LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(3 pages)
12 February 2010Incorporation (28 pages)
12 February 2010Incorporation (28 pages)