Company NameRipple Interior Design Ltd
Company StatusDissolved
Company Number07149912
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Carter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marl Close
Cuddington
Northwich
Cheshire
CW8 2WR
Director NameMrs Pamela Joyce Clegg
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWall Hill Farm 2 Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QY

Location

Registered AddressRoom 6 Weaver Business Centre
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £1Sarah Carter
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Voluntary strike-off action has been suspended (1 page)
24 March 2015Voluntary strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
9 June 2012Voluntary strike-off action has been suspended (1 page)
9 June 2012Voluntary strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
9 March 2011Registered office address changed from Office Unit 16 Blakemere Craft Centre Chester Road Sandiway Cheshire CW8 2EB on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Office Unit 16 Blakemere Craft Centre Chester Road Sandiway Cheshire CW8 2EB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
9 March 2011Registered office address changed from Office Unit 16 Blakemere Craft Centre Chester Road Sandiway Cheshire CW8 2EB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
11 August 2010Termination of appointment of Pamela Clegg as a director (2 pages)
11 August 2010Termination of appointment of Pamela Clegg as a director (2 pages)
11 August 2010Registered office address changed from Wall Hill Farm 2 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY United Kingdom on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from Wall Hill Farm 2 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY United Kingdom on 11 August 2010 (2 pages)
8 February 2010Incorporation (32 pages)
8 February 2010Incorporation (32 pages)