About

Registered Number: 06305710
Date of Incorporation: 09/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2018 (5 years and 9 months ago)
Registered Address: Trafford House, Chester Road, Old Trafford, Manchester, M32 0RS

 

Ribble Valley Hr Partner Ltd was founded on 09 July 2007 with its registered office in Manchester, it has a status of "Dissolved". The companies directors are Edwards, Lisa Margaret, Edwards, Jonathon Peter. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Lisa Margaret 09 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Jonathon Peter 09 July 2007 29 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2018
LIQ14 - N/A 27 March 2018
AD01 - Change of registered office address 06 February 2018
LIQ03 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 31 January 2017
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 20 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2015
4.20 - N/A 20 November 2015
AR01 - Annual Return 18 July 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 24 July 2014
AA - Annual Accounts 29 December 2013
DISS40 - Notice of striking-off action discontinued 14 December 2013
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 12 December 2013
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 06 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
TM02 - Termination of appointment of secretary 29 June 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 25 July 2008
225 - Change of Accounting Reference Date 21 August 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.