Company NameM.C. Ridyard (Electrical Contractors) Limited
Company StatusDissolved
Company Number01792920
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Judith Ridyard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1984(same day as company formation)
RoleSecretary
Correspondence Address8 Hatfield Gardens
Appleton
Warrington
Cheshire
WA4 5QJ
Director NameMr Michael Christopher Ridyard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1984(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Rowans Cann Lane
Appleton
Warrington
Cheshire
WA4 5NF
Secretary NameMrs Judith Ridyard
NationalityBritish
StatusClosed
Appointed19 September 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address8 Hatfield Gardens
Appleton
Warrington
Cheshire
WA4 5QJ

Location

Registered Address262 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£93,245
Gross Profit£31,871
Net Worth£28,133
Cash£3,546
Current Liabilities£19,785

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Total exemption full accounts made up to 30 November 2003 (13 pages)
14 October 2004Return made up to 19/09/04; full list of members (7 pages)
19 October 2003Return made up to 19/09/03; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
3 October 2002Return made up to 19/09/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
15 October 2001Return made up to 19/09/01; full list of members (6 pages)
16 June 2001Full accounts made up to 30 November 2000 (12 pages)
27 September 2000Return made up to 19/09/00; full list of members (6 pages)
30 August 2000Full accounts made up to 30 November 1999 (12 pages)
13 October 1999Return made up to 19/09/99; full list of members (6 pages)
17 September 1999Full accounts made up to 30 November 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (3 pages)
25 November 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
15 October 1998Return made up to 19/09/98; full list of members (6 pages)
19 February 1998Registered office changed on 19/02/98 from: the rowans cann lane appleton warrington cheshire WA4 5NF (1 page)
26 January 1998Full accounts made up to 31 March 1997 (3 pages)
10 October 1997Return made up to 19/09/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (3 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 March 1995 (2 pages)