Ridley Wood Court Ridley Wood
Wrexham
LL13 9UW
Wales
Secretary Name | Mrs Rebecca Jane Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 5 River Lea Mews Madeley Cheshire CW3 9EH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £57 |
Cash | £4,808 |
Current Liabilities | £101,769 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 2 April 2015 (7 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (7 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (7 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (8 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (8 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (8 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (8 pages) |
19 April 2013 | Registered office address changed from 11 Central Trade Park Marley Way Saltney Chester CH4 8SX on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 11 Central Trade Park Marley Way Saltney Chester CH4 8SX on 19 April 2013 (2 pages) |
16 April 2013 | Statement of affairs with form 4.19 (5 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Statement of affairs with form 4.19 (5 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Resolutions
|
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Director's details changed for James Edward Marston on 1 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Director's details changed for James Edward Marston on 1 June 2012 (2 pages) |
13 June 2012 | Director's details changed for James Edward Marston on 1 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Director's details changed for James Edward Marston on 1 March 2010 (2 pages) |
29 June 2010 | Director's details changed for James Edward Marston on 1 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for James Edward Marston on 1 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Director's change of particulars / james marston / 15/05/2009 (1 page) |
10 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / james marston / 15/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / james marston / 15/05/2009 (1 page) |
10 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / james marston / 15/05/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 December 2008 | Return made up to 06/03/08; full list of members (3 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 June 2007 | Return made up to 06/03/07; full list of members
|
13 June 2007 | Return made up to 06/03/07; full list of members
|
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page) |
6 March 2006 | Incorporation (14 pages) |
6 March 2006 | Incorporation (14 pages) |