Company NameRidgelake Building Company Limited
DirectorDavid Arthur Light
Company StatusDissolved
Company Number02515818
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Arthur Light
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Correspondence AddressMyrtle Hill
Dinas Cross
Newport
Pembrokeshire
SA42 0SE
Wales
Secretary NameFrances Wray
NationalityBritish
StatusCurrent
Appointed08 September 1999(9 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressFlat C Homefield Street
Artess Mews Hoxton
London
N1 6PJ
Director NameReginald Newman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleBuilder
Correspondence AddressFlat 4
4 Worbeck Road
London
SE20 7SW
Secretary NameReginald Newman
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 1999)
RoleBuilder
Correspondence AddressFlat 4
4 Worbeck Road
London
SE20 7SW

Location

Registered AddressIfield Keene 11 Whitchurch Parad
Whitchurch Lane
Edgware
Middlesex
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth£427,171
Cash£731
Current Liabilities£943,526

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
18 April 2007Deferment of dissolution (voluntary) (2 pages)
20 March 2007Registered office changed on 20/03/07 from: myrtle hill dinas cross pembrokshire SA42 0SE (1 page)
5 December 2006Order of court to wind up (1 page)
4 December 2006Order of court to wind up (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Registered office changed on 24/05/06 from: ifield keene 3RD floor equity house 128-136 high street edgware HA8 7EL (1 page)
3 October 2005Return made up to 26/06/05; full list of members (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 173 hoxton street london N1 6PS (1 page)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
2 February 2005Director's particulars changed (1 page)
27 January 2005Accounts for a medium company made up to 31 August 2003 (4 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 April 2004Return made up to 26/06/03; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 31 August 2002 (4 pages)
10 July 2002Accounts for a small company made up to 31 August 2001 (4 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Return made up to 26/06/02; full list of members (6 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2001Registered office changed on 12/07/01 from: flat c 2 homefield street atlas mews london N1 2PX (1 page)
14 September 2000Return made up to 26/06/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 October 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Amended full accounts made up to 31 August 1998 (9 pages)
14 September 1999New secretary appointed (1 page)
14 September 1999Secretary resigned (1 page)
10 September 1999Full accounts made up to 31 August 1998 (9 pages)
11 August 1998Return made up to 26/06/98; no change of members (4 pages)
7 April 1998Full accounts made up to 14 September 1997 (9 pages)
26 October 1997Return made up to 26/06/97; no change of members (6 pages)
27 July 1997Full accounts made up to 14 September 1996 (11 pages)
21 March 1997Ad 19/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1996Return made up to 26/06/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 14 September 1995 (6 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
4 October 1995Accounts for a small company made up to 14 February 1995 (12 pages)
12 September 1995Accounting reference date shortened from 14/02 to 14/09 (1 page)
27 June 1995Return made up to 26/06/95; no change of members (4 pages)
26 June 1990Incorporation (15 pages)