RIPPONDEN 6 LIMITED
LEEDS RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 05713387
Status Liquidation
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 1 September 2016; Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ; Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015. The most likely internet sites of RIPPONDEN 6 LIMITED are www.ripponden6.co.uk, and www.ripponden-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Ripponden 6 Limited is a Private Limited Company. The company registration number is 05713387. Ripponden 6 Limited has been working since 17 February 2006. The present status of the company is Liquidation. The registered address of Ripponden 6 Limited is Deloitte Llp 1 City Square Leeds West Yorkshire Ls1 2al. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary COTTONS LIMITED has been resigned. Secretary COTTONS LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARR, Alan Andrew has been resigned. Director BRETHERTON, Jason Maurice has been resigned. Director GEEHAN, Kevin Francis has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 07 October 2013
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
66 years old

Resigned Directors

Secretary
COTTONS LIMITED
Resigned: 07 October 2013
Appointed Date: 11 September 2008

Secretary
COTTONS LTD
Resigned: 11 September 2008
Appointed Date: 17 February 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 07 October 2013
57 years old

Director
BRETHERTON, Jason Maurice
Resigned: 07 October 2013
Appointed Date: 17 February 2006
55 years old

Director
GEEHAN, Kevin Francis
Resigned: 07 October 2013
Appointed Date: 17 February 2006
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

RIPPONDEN 6 LIMITED Events

09 Nov 2016
Liquidators' statement of receipts and payments to 1 September 2016
30 Sep 2015
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ
14 Sep 2015
Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015
11 Sep 2015
Appointment of a voluntary liquidator
11 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
  • LRESSP ‐ Special resolution to wind up on 2015-09-02

...
... and 38 more events
23 Mar 2006
New secretary appointed
06 Mar 2006
Director resigned
06 Mar 2006
Secretary resigned
06 Mar 2006
New director appointed
17 Feb 2006
Incorporation