Company NameRidley Jones Advertising Services Limited
Company StatusDissolved
Company Number01726206
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed02 October 1995(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 17 September 2002)
RoleSecretary
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(14 years, 3 months after company formation)
Appointment Duration5 years (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameJonathan Mark Tarrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address15 Grand Avenue
Muswell Hill
London
N10 3AY
Director NameRobert Gilson Townes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Correspondence Address1 Barnetts Grove
Kidderminster
Worcestershire
DY10 3HG
Director NameJohn Alfred Skidmore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Correspondence AddressButton Oak Jacksons Lane
Hazel Grove
Stockport
SK7 5JS
Director NameJohn Salkeld
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Correspondence Address22 Spencer Gardens
London
SE9 6LX
Director NameMaurice Edward Ray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Correspondence Address5 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameJohn Raymond Ratcliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Castle Lane
Warwick
Warwickshire
CV34 4BU
Director NameTerence Charles Mallott
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Correspondence Address6 Christchurch Road
Sidcup
Kent
DA15 7HE
Director NameJohn Brian Gowshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleFinance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameKenneth George Fordham
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameMichael John Daglish
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Correspondence Address233 Sheen Lane
East Sheen
London
SW14 8LE
Director NameDaniel Joseph Cannon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration-1 years (resigned 22 March 1991)
RoleCompany Director
Correspondence Address128 Johns Road
Chelmsford
Essex
CM2 0BA
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Secretary NameJohn Brian Gowshall
NationalityBritish
StatusResigned
Appointed24 August 1993(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 1994)
RoleGroup Finance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameTimothy Edward Austin Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address33 Tornay Road
London
SW6 7UF
Director NameJohn Raymond Ratcliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Castle Lane
Warwick
Warwickshire
CV34 4BU
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2000)
RoleFinancial Director
Correspondence Address8 Bay Road Box 4062
West Gilgo Beach
New York
Usa
Ny11702
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameNikki Bream
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(17 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 August 2001)
RoleChief Financial Officer
Correspondence Address31 Salcott Road
Battersea
London
SW11 6DQ

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page)
15 February 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1999New director appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 September 1998Return made up to 19/03/98; full list of members (5 pages)
19 August 1998Registered office changed on 19/08/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
23 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 March 1997Return made up to 19/03/97; full list of members (6 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Return made up to 19/03/95; no change of members (4 pages)
21 March 1995Full accounts made up to 30 September 1994 (5 pages)