About

Registered Number: 08990376
Date of Incorporation: 10/04/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 6 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Ripley Transport Ltd was established in 2014. The current directors of the business are listed as Burton, Philip, Jones, Stephen, Lisowski, Michal, Prokopiev, Krum, Simmons, Ken Paul, Stoppani, Christopher in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Philip 17 August 2016 20 February 2018 1
JONES, Stephen 01 April 2015 24 June 2015 1
LISOWSKI, Michal 26 November 2014 29 January 2015 1
PROKOPIEV, Krum 03 December 2015 17 August 2016 1
SIMMONS, Ken Paul 17 April 2014 26 November 2014 1
STOPPANI, Christopher 29 January 2015 01 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 07 June 2018
AA - Annual Accounts 23 May 2018
AD01 - Change of registered office address 07 March 2018
AP01 - Appointment of director 07 March 2018
PSC07 - N/A 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 24 August 2016
AD01 - Change of registered office address 24 August 2016
AP01 - Appointment of director 24 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AD01 - Change of registered office address 10 December 2015
CH01 - Change of particulars for director 01 July 2015
AP01 - Appointment of director 01 July 2015
AD01 - Change of registered office address 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 03 February 2015
AD01 - Change of registered office address 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AD01 - Change of registered office address 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 02 May 2014
AD01 - Change of registered office address 01 May 2014
AP01 - Appointment of director 01 May 2014
NEWINC - New incorporation documents 10 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.