The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director Name | Brian Arthur Calne Chivers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Melloncroft 25 Cambridge Avenue New Malden Surrey KT3 4LD |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 26 March 1991) |
Role | Chartered Accountant |
Correspondence Address | Coopers Close Harmer Green Welwyn Hertfordshire AL6 0AN |
Director Name | David Hugh Matthews |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 1991) |
Role | Company Director |
Correspondence Address | The Manor Caunton Newark Nottinghamshire NG23 6AD |
Director Name | Mr Brian George Turnbull |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 May 1991) |
Role | Chartered Accountant |
Correspondence Address | Bridale Manor Thornton-Le-Dale Pickering North Yorkshire YO18 7SF |
Secretary Name | Mr Brian George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(56 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | Bridale Manor Thornton-Le-Dale Pickering North Yorkshire YO18 7SF |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 1999 | Application for striking-off (1 page) |
14 April 1999 | Res 260399 100000X£ to £1 (1 page) |
9 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 March 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
2 March 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 March 1999 | Re-registration of Memorandum and Articles (9 pages) |
2 March 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
2 March 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Return made up to 22/03/98; no change of members (9 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (11 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 22/03/96; no change of members (9 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 April 1995 | Return made up to 22/03/95; no change of members (20 pages) |