Company NameRidgway (Chemists) Limited
Company StatusDissolved
Company Number00855347
CategoryPrivate Limited Company
Incorporation Date28 July 1965(58 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(36 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 11 November 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(37 years, 3 months after company formation)
Appointment Duration6 years (closed 11 November 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(40 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2008)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusClosed
Appointed08 March 2006(40 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2008)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameJoy Helen Jackson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 October 2001)
RoleDispensing Chemist
Correspondence Address11 Southfields Drive
Crick
Northampton
Northamptonshire
NN6 7TQ
Director NameMartin Gregory Ridgway
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 October 2001)
RolePharmaceutical Chemist
Correspondence Address34 Rugby Road
Dunchurch
Rugby
Warwickshire
CV22 6PN
Director NamePaul Frederick Ridgway
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 October 2001)
RolePharmaceutical Chemist
Correspondence Address265 Hillmorton Road
Rugby
Warwickshire
CV22 5BE
Secretary NameJoy Helen Jackson
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address11 Southfields Drive
Crick
Northampton
Northamptonshire
NN6 7TQ
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(36 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed12 October 2001(36 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Venichand Ranmal Harania
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(37 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 November 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address550 Uxbridge Road
Pinner
Middlesex
HA5 3LX
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(39 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth£148,527

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
13 June 2008Application for striking-off (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 30/06/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
21 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Location of register of members (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
5 July 2005New director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 March 2004Accounts made up to 30 September 2003 (12 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
26 March 2003Accounts made up to 30 September 2002 (14 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
6 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 May 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned;director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 156 oxford street rugby warks CV21 3LY (1 page)
30 October 2001New director appointed (2 pages)
9 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)