Company NameDavid Ridgway Limited
Company StatusDissolved
Company Number04465511
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameDavid Ridgway
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Appleby Green
West Derby
Liverpool
Merseyside
L12 9LT
Secretary NameSylvia Ann Ridgway
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Appleby Green
Liverpool
Merseyside
L12 9LT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£52,143
Current Liabilities£19,039

Accounts

Latest Accounts6 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 January

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
5 July 2006Total exemption small company accounts made up to 6 January 2006 (6 pages)
19 December 2005Total exemption small company accounts made up to 6 January 2005 (6 pages)
27 June 2005Return made up to 20/06/05; full list of members (2 pages)
15 October 2004Total exemption small company accounts made up to 6 January 2004 (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 6 January 2003 (1 page)
27 February 2004Accounting reference date shortened from 30/06/03 to 06/01/03 (1 page)
15 July 2003Ad 20/06/02--------- £ si 1@1 (2 pages)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
14 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
20 June 2002Incorporation (12 pages)