Company NameRidge Engineering Company Limited
Company StatusDissolved
Company Number00910902
CategoryPrivate Limited Company
Incorporation Date17 July 1967(56 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameHelena Katherine Morete
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(31 years, 12 months after company formation)
Appointment Duration9 years (closed 01 August 2008)
RoleSecretary
Correspondence Address52 Wroxham Way
Harpenden
Hertfordshire
AL5 4PR
Secretary NameHelena Katherine Morete
NationalityBritish
StatusClosed
Appointed08 July 1999(31 years, 12 months after company formation)
Appointment Duration9 years (closed 01 August 2008)
RoleSecretary
Correspondence Address52 Wroxham Way
Harpenden
Hertfordshire
AL5 4PR
Director NameIan Timothy Wedd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(33 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2008)
RoleManaging Director
Correspondence Address40 Cross Way
Harpenden
Hertfordshire
AL5 4QU
Director NameAlan Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(35 years after company formation)
Appointment Duration6 years (closed 01 August 2008)
RoleTechnical Director Electrical
Correspondence Address21 Aldbury Grove
Welwyn Garden City
Hertfordshire
AL7 2LB
Director NameSimon Michael Gray
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2002)
RoleChairman
Correspondence AddressClarendon Lodge Clarendon Road
Harpenden
Hertfordshire
AL5 4NS
Director NameMr Edward Cornelius Murphy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressBanbury Knap 14 Brownlow Rise
Totternhoe
Dunstable
Bedfordshire
LU6 1QL
Director NameMr Denis Watts
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address97 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DL
Secretary NameMr Edward Cornelius Murphy
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressBanbury Knap 14 Brownlow Rise
Totternhoe
Dunstable
Bedfordshire
LU6 1QL
Director NamePeter George Hamon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(27 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2002)
RoleManaging Director
Correspondence Address16 Churchfield
Harpenden
Hertfordshire
AL5 1LL

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£152,946
Cash£215
Current Liabilities£305,473

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Statement of affairs (8 pages)
8 December 2004Appointment of a voluntary liquidator (1 page)
8 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2004Registered office changed on 23/11/04 from: 23A broadwater rd welwyn garden city herts AL7 3AU (1 page)
1 April 2004Return made up to 26/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Auditor's resignation (1 page)
13 February 2003Director resigned (1 page)
11 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director's particulars changed (1 page)
23 July 2002Director resigned (1 page)
22 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 April 2002Return made up to 26/03/02; full list of members (8 pages)
25 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 September 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 26/03/00; full list of members (6 pages)
18 April 2000£ ic 100800/97000 31/03/00 £ sr 3800@1=3800 (1 page)
18 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Ad 21/01/00--------- £ si 90000@1=90000 £ ic 10800/100800 (2 pages)
20 March 2000Return made up to 26/03/99; full list of members; amend (7 pages)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1999£ ic 100800/10800 16/02/99 £ sr 90000@1=90000 (1 page)
10 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
18 January 1999Particulars of mortgage/charge (5 pages)
3 December 1998Full accounts made up to 31 May 1998 (14 pages)
2 September 1997Full accounts made up to 31 May 1996 (11 pages)
2 September 1997Full accounts made up to 31 May 1997 (11 pages)
9 April 1997Auditor's resignation (1 page)
19 March 1997Return made up to 26/03/97; no change of members (4 pages)
29 March 1996Return made up to 26/03/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 April 1995Return made up to 26/03/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
15 January 1995Ad 22/12/94--------- £ si 400@1=400 £ ic 100400/100800 (2 pages)
15 November 1977Allotment of shares (2 pages)
7 September 1967Allotment of shares (2 pages)