The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director Name | Mr Peter Dawes |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Mr Colin Michael Cowdery |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 03 June 1991) |
Role | Company Director |
Correspondence Address | The Manor South Wheatley Retford Notts DN22 9DH |
Director Name | Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Chartered Accountant/Financial |
Correspondence Address | Hollybrook House Castle Hill Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Director Name | John Littlewood |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | Long Meadows Arkendale Road Ferrensby Near Knaresborough HG5 0QA |
Director Name | Christopher James Mulligan |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Accountant: Director Of Finance/Gmpte |
Correspondence Address | 18 Lyndhurst Road Didsbury Manchester M20 6AA |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 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 March 1998 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1999 | Application for striking-off (1 page) |
17 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 April 1999 | Res 26039 RED10000 to £1 (1 page) |
2 March 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 March 1999 | Re-registration of Memorandum and Articles (15 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) |
2 March 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
8 January 1999 | Resolutions
|
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1997 | Return made up to 31/05/97; full list of members (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 December 1996 | Company name changed kirkby bus sales and leasing lim ited\certificate issued on 30/12/96 (2 pages) |
23 December 1996 | New director appointed (4 pages) |
23 December 1996 | Director resigned (1 page) |
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) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 March 1995 | Director's particulars changed (2 pages) |