Company NameTeam Ridgway Limited
Company StatusDissolved
Company Number06791634
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Richard Jesudason
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(1 day after company formation)
Appointment Duration4 years, 1 month (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Director NameIan Ridgway
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pickmere Lane
Wincham
Cheshire
CW9 6EB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12 at £1Ian Ridgway
54.55%
Ordinary M
1 at £1Franklin Sinclair
4.55%
Ordinary J
1 at £1Geoff Ridgway
4.55%
Ordinary C
1 at £1Junction 29 Truckstop LTD
4.55%
Ordinary A
1 at £1Mannasol Products LTD
4.55%
Ordinary D
1 at £1Mannasol Products LTD
4.55%
Ordinary E
1 at £1Mannasol Products LTD
4.55%
Ordinary F
1 at £1Mannasol Products LTD
4.55%
Ordinary G
1 at £1Mannasol Products LTD
4.55%
Ordinary H
1 at £1Mannasol Products LTD
4.55%
Ordinary I
1 at £1Regency Factors LTD
4.55%
Ordinary B

Financials

Year2014
Net Worth-£508
Cash£795
Current Liabilities£1,433

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 22
(10 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 22
(10 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (12 pages)
19 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 7
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
8 January 2010Appointment of Ian Ridgway as a director (2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 7
(2 pages)
8 January 2010Appointment of Ian Ridgway as a director (2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 7
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 12
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 12
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 12
(2 pages)
23 January 2009Director appointed charles richard jesudason (2 pages)
23 January 2009Director appointed charles richard jesudason (2 pages)
15 January 2009Appointment terminated director yomtov jacobs (1 page)
15 January 2009Appointment Terminated Director yomtov jacobs (1 page)
14 January 2009Incorporation (9 pages)
14 January 2009Incorporation (9 pages)