Company NameRipplecourt Limited
Company StatusDissolved
Company Number00099140
CategoryPrivate Limited Company
Incorporation Date8 August 1908(115 years, 9 months ago)
Dissolution Date24 February 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Eldred Duke
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(82 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 1998)
RoleFarmer
Correspondence AddressFlints Duxford Road
Ickleton
Saffron Walden
Essex
CB10 1SX
Director NameMr Malcolm John Henry Maxwell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(88 years, 7 months after company formation)
Appointment Duration12 months (closed 24 February 1998)
RoleInsurance Manager
Correspondence AddressBracken Lodge
10 Cole Green
Hertford
Hertfordshire
SG14 2NL
Secretary NameMr Malcolm John Henry Maxwell
NationalityBritish
StatusClosed
Appointed01 March 1997(88 years, 7 months after company formation)
Appointment Duration12 months (closed 24 February 1998)
RoleInsurance Manager
Correspondence AddressBracken Lodge
10 Cole Green
Hertford
Hertfordshire
SG14 2NL
Director NameMr Alfred John Maxwell
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(82 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleFarmer
Correspondence AddressAlbury Farm
Cheshunt
Herts
EN8 8XH
Secretary NameMrs Pamela Iris Burton
NationalityBritish
StatusResigned
Appointed09 July 1991(82 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address60 High Street
Stanstead Abbotts
Hertfordshire
SG12 8AG
Director NameDonald Courtenay Latimer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(85 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence AddressDungoyne
Warren Drive
Kingswood
Surrey
KT20 6PZ
Secretary NameDonald Courtenay Latimer
NationalityBritish
StatusResigned
Appointed23 June 1995(86 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence AddressDungoyne
Warren Drive
Kingswood
Surrey
KT20 6PZ

Location

Registered AddressBdo Stoy Hayward
66 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
23 September 1997Application for striking-off (1 page)
1 September 1997Full accounts made up to 31 March 1997 (6 pages)
28 July 1997Return made up to 09/07/97; full list of members (6 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997Secretary resigned;director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: dungoyne warren drive kingswood surrey KT20 6PZ (1 page)
5 August 1996Full accounts made up to 31 March 1996 (7 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(8 pages)
12 July 1995Director resigned;new director appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: st margarets farm st margarets ware hertfordshire SG12 8EQ (1 page)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)