Company NameStewart K. Riddick & Partners (UK) Limited
Company StatusDissolved
Company Number02723180
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesOrganon Limited and Stuart K. Riddick & Partners (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStewart Keith Riddick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(1 week, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 10 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Box Lane
Boxmoor
Hemel Hempstead
Herts
HP3 0DJ
Director NameVictoria Ethel Riddick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(7 years, 1 month after company formation)
Appointment Duration11 years (closed 10 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
46 Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DJ
Secretary NameVictoria Ethel Riddick
NationalityBritish
StatusClosed
Appointed12 August 1999(7 years, 1 month after company formation)
Appointment Duration11 years (closed 10 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
46 Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DJ
Director NameHarvey Albert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleDesigner
Correspondence Address`Pindari`
Quickley Rise
Chorley Wood
Hertfordshire
WD3 5PE
Secretary NameStewart Keith Riddick
NationalityBritish
StatusResigned
Appointed29 June 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Box Lane
Boxmoor
Hemel Hempstead
Herts
HP3 0DJ
Secretary NameVictoria Ethel Riddick
NationalityBritish
StatusResigned
Appointed31 August 1993(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
46 Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DJ
Secretary NameJohn Warren Pickrell
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1999)
RoleChartered Structural Engineer
Correspondence AddressCobbes Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameRobin Stephen Heath
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1999)
RoleChartered Architect
Correspondence Address36 Landford Road
Putney
London
SW15 1AG
Director NameJohn Warren Pickrell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1999)
RoleChartered Structural Engineer
Correspondence AddressCobbes Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,531
Cash£618
Current Liabilities£7,115

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (2 pages)
20 April 2010Application to strike the company off the register (2 pages)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 16/06/08; full list of members (4 pages)
16 July 2008Return made up to 16/06/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 16/06/07; full list of members (7 pages)
26 July 2007Return made up to 16/06/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 16/06/06; full list of members (7 pages)
11 July 2006Return made up to 16/06/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Return made up to 16/06/03; full list of members (7 pages)
27 June 2003Return made up to 16/06/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
28 June 2002Return made up to 16/06/02; full list of members (7 pages)
28 June 2002Return made up to 16/06/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
4 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
5 July 2001Return made up to 16/06/01; full list of members (6 pages)
5 July 2001Return made up to 16/06/01; full list of members (6 pages)
13 December 2000Full accounts made up to 30 June 2000 (9 pages)
13 December 2000Full accounts made up to 30 June 2000 (9 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Return made up to 16/06/00; full list of members (6 pages)
16 March 2000Full accounts made up to 30 June 1999 (10 pages)
16 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Director resigned (1 page)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 June 1998 (10 pages)
10 April 1999Full accounts made up to 30 June 1998 (10 pages)
11 November 1998Return made up to 16/06/98; no change of members (4 pages)
11 November 1998Return made up to 16/06/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 July 1997Return made up to 16/06/97; full list of members (6 pages)
7 July 1997Return made up to 16/06/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 July 1996Return made up to 16/06/96; no change of members (4 pages)
10 July 1996Return made up to 16/06/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 June 1995Return made up to 16/06/95; no change of members (4 pages)
30 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)