About

Registered Number: 05341725
Date of Incorporation: 25/01/2005 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Established in 2005, Ripe4 Resourcing Ltd have registered office in Appley Bridge, it has a status of "Liquidation". The current directors of this organisation are listed as Young, Gemma Elizabeth, Turner, Luke.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Gemma Elizabeth 11 July 2007 - 1
TURNER, Luke 25 January 2005 10 July 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 November 2019
RESOLUTIONS - N/A 13 November 2019
LIQ02 - N/A 13 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2019
AD01 - Change of registered office address 14 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 26 July 2018
AA01 - Change of accounting reference date 26 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 22 February 2017
CS01 - N/A 07 October 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 31 July 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 28 October 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 11 August 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363s - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
395 - Particulars of a mortgage or charge 26 August 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 14 July 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 August 2006 Outstanding

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.