Ridley
Nr Tarporley
Cheshire
CW6 9RX
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 55 Woodlands Way Tarporley Cheshire CW6 0TP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joanne Summers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,008 |
Cash | £12,807 |
Current Liabilities | £21,275 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
16 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 August 2012 | Director's details changed for Joanne Summers on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Director's details changed for Joanne Summers on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Director's details changed for Joanne Summers on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / joanne summers / 17/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / joanne summers / 17/08/2009 (1 page) |
25 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
17 July 2008 | Director appointed joanne summers (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page) |
17 July 2008 | Director appointed joanne summers (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page) |
15 July 2008 | Appointment terminated director brighton director LIMITED (1 page) |
15 July 2008 | Appointment terminated director brighton director LIMITED (1 page) |
8 July 2008 | Incorporation (10 pages) |
8 July 2008 | Incorporation (10 pages) |