Company NameRidgeway Electronics Limited
DirectorDavid Trevor Arnold
Company StatusDissolved
Company Number01163316
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Trevor Arnold
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(16 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13, Carroll Gardens
Larkfield
Aylesford
Kent
ME20 6NQ
Secretary NameCaroline June Johnson
NationalityBritish
StatusCurrent
Appointed12 January 1995(20 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address2 Bank Cottage Church Hill
Plaxtol
Sevenoaks
Kent
TN15 0QB
Director NameMr Ronald Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 1992)
RoleCo Director
Correspondence AddressCornwall House 20 Granville Road
Sevenoaks
Kent
TN13 1EY
Secretary NameMr David Trevor Arnold
NationalityBritish
StatusResigned
Appointed28 December 1990(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13, Carroll Gardens
Larkfield
Aylesford
Kent
ME20 6NQ
Director NameMrs Brenda Arnold
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressComp Shott
Comp Lane
St Marys Platt
Kent
TN15 8QN

Location

Registered Address138 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 June 1999Dissolved (1 page)
25 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 1999Liquidators statement of receipts and payments (6 pages)
16 July 1998Liquidators statement of receipts and payments (6 pages)
29 January 1998Liquidators statement of receipts and payments (6 pages)
6 February 1997Statement of affairs (5 pages)
6 February 1997Appointment of a voluntary liquidator (1 page)
6 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1997Registered office changed on 09/01/97 from: kings parade lower coombe street croydon CR0 1AA (1 page)
29 October 1996Registered office changed on 29/10/96 from: 3RD floor tubs hill house c/o finley & part. London road sevenoaks kent TN13 1BL (1 page)
16 October 1996Auditor's resignation (1 page)
5 March 1996Full accounts made up to 30 April 1995 (9 pages)
17 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Director resigned (2 pages)
8 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)