Company NameRidgefield Unit Trust Administration Limited
Company StatusDissolved
Company Number01050276
CategoryPrivate Limited Company
Incorporation Date17 April 1972(52 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NamesLimpore Limited and Ridgefield Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Jason Roger Nathan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 January 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Rowans
14 Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9DT
Director NamePhilip Michael Thyer Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(20 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaumont Gardens
Hutton Poplars
Shenfield
Essex
CM13 1YN
Director NameMr John Crombie Henderson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 1997)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address125 Abbotsbury Road
London
W14 8EP
Director NameJohn Richard Heap
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(20 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address8 Pleasington Drive
Lowercroft
Bury
Lancashire
BL8 2ET
Director NameEarl Of Euston James Oliver Charles Fitzroy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleBanker
Correspondence Address6 Vicarage Gardens
London
W8 4AH
Director NameChristopher Charles Ball
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 26 September 2000)
RoleStockbroker
Correspondence Address147 Western Road
Leigh On Sea
Essex
SS9 2PB
Secretary NameEarl Of Euston James Oliver Charles Fitzroy
NationalityBritish
StatusResigned
Appointed14 May 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 Vicarage Gardens
London
W8 4AH
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed31 March 1995(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Brian Andrew Marquard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(25 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 1998)
RoleFinance Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameFrits Vleggaar
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed24 March 1998(25 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1998)
RoleExecutive Director Operations
Correspondence AddressWeyview
Upper Guildown Road
Guildford
Surrey
GU2 5EZ
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameIan Sinclair Cornwall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2002)
RoleCompliance Director
Correspondence Address1 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2001)
RoleFinance Director
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameStanley Livingston Vinter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2002)
RoleStockbroker
Correspondence AddressDurrisdeer 9 Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameJohn Paul Shiels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(29 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2002)
RoleChartered Accountant
Correspondence Address6 Victoria Park
Fauldhouse
West Lothian
EH47 9LW
Scotland
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed28 September 2001(29 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2002)
RoleSecretary
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(29 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressThe Barn
54 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameAnthony John Ainsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressOak Lodge
15 Heathgate Wickham Bishops
Witham
Essex
CM8 3NZ
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(29 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameElizabeth Mary Lathangie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(29 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address52 Thorne Street
London
SW13 0PR
Secretary NameAlan Edward Hough
NationalityBritish
StatusResigned
Appointed21 January 2002(29 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2008)
RoleSecretary
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Statement by Directors (1 page)
18 September 2009Memorandum of capital - processed 18/09/09 (1 page)
18 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2009Memorandum of capital - processed 18/09/09 (1 page)
18 September 2009Statement by directors (1 page)
18 September 2009Solvency Statement dated 16/09/09 (1 page)
18 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
13 October 2008Appointment Terminated Director and Secretary alan hough (1 page)
13 October 2008Appointment terminated director and secretary alan hough (1 page)
14 July 2008Return made up to 14/05/08; full list of members (4 pages)
14 July 2008Return made up to 14/05/08; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
26 June 2007Return made up to 14/05/07; no change of members (7 pages)
26 June 2007Return made up to 14/05/07; no change of members (7 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
24 May 2006Return made up to 14/05/06; full list of members (7 pages)
24 May 2006Return made up to 14/05/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 December 2004 (10 pages)
13 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 December 2002 (13 pages)
27 May 2003Full accounts made up to 31 December 2002 (13 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
28 June 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2002Return made up to 14/05/02; full list of members (8 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
11 June 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2001Return made up to 14/05/01; full list of members (7 pages)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
8 September 2000New director appointed (3 pages)
8 September 2000New director appointed (3 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 June 1999Return made up to 14/05/99; full list of members (6 pages)
18 June 1999Return made up to 14/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 June 1998 (13 pages)
3 February 1999Full accounts made up to 30 June 1998 (13 pages)
17 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
17 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
18 June 1998Return made up to 14/05/98; change of members (8 pages)
18 June 1998Return made up to 14/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1998Full accounts made up to 31 July 1997 (12 pages)
8 May 1998Full accounts made up to 31 July 1997 (12 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
27 July 1997Accounting reference date shortened from 24/12/97 to 31/07/97 (1 page)
27 July 1997Accounting reference date shortened from 24/12/97 to 31/07/97 (1 page)
5 June 1997Return made up to 14/05/97; full list of members (6 pages)
5 June 1997Return made up to 14/05/97; full list of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 June 1996Return made up to 14/05/96; no change of members (6 pages)
10 June 1996Return made up to 14/05/96; no change of members (6 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
6 June 1995Return made up to 14/05/95; no change of members (12 pages)
6 June 1995Return made up to 14/05/95; no change of members (6 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Director resigned (4 pages)
23 May 1994Return made up to 14/05/94; full list of members (9 pages)
24 May 1993Return made up to 14/05/93; no change of members (8 pages)
3 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1992Return made up to 14/05/92; no change of members (9 pages)
1 June 1991Return made up to 14/05/91; full list of members (9 pages)
7 February 1991Return made up to 31/12/90; full list of members (9 pages)
7 February 1991Return made up to 31/12/90; full list of members (9 pages)
18 January 1990Return made up to 03/11/89; full list of members (7 pages)
18 January 1990Return made up to 03/11/89; full list of members (7 pages)
6 March 1989Return made up to 31/12/88; full list of members (5 pages)
6 March 1989Return made up to 31/12/88; full list of members (5 pages)
3 March 1988Return made up to 31/12/87; full list of members (5 pages)
3 March 1988Return made up to 31/12/87; full list of members (5 pages)
10 November 1986Return made up to 27/08/86; full list of members (11 pages)
10 November 1986Return made up to 27/08/86; full list of members (11 pages)
17 November 1976Allotment of shares (2 pages)
17 November 1976Memorandum and Articles of Association (8 pages)
17 November 1976Allotment of shares (2 pages)
17 November 1976Memorandum and Articles of Association (8 pages)