About

Registered Number: 03342872
Date of Incorporation: 01/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 37 West Street, Congleton, Cheshire, CW12 1JN,

 

Based in Congleton, Ripper Web Solutions Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHOUSE, Christopher John 02 April 1997 01 May 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
DISS16(SOAS) - N/A 17 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DISS16(SOAS) - N/A 24 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
CH01 - Change of particulars for director 23 September 2013
AR01 - Annual Return 08 April 2013
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 22 May 2007
CERTNM - Change of name certificate 16 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 18 May 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 22 June 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
CERTNM - Change of name certificate 04 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 25 February 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 12 April 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
363s - Annual Return 14 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.