Company NameHigh Ridge Domestic Services Limited
DirectorWilliam Kenneth Pool
Company StatusDissolved
Company Number02844097
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMaj William Kenneth Pool
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address10d Sussex Heights
St Margarets Place
Brighton
East Sussex
BN1 2FQ
Secretary NameRuth Marion Pool
NationalityBritish
StatusCurrent
Appointed02 September 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address10d Sussex Heights
St Margarets Place
Brighton
East Sussex
BN1 2FQ
Director NameMr Ronald Albert Pleasance
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address9 Connett House
Teesdale Street
London
E2
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Singla & Company
6 & 7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 November 1996Dissolved (1 page)
5 August 1996Liquidators statement of receipts and payments (5 pages)
5 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
18 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 April 1995Appointment of a voluntary liquidator (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 3 trebeck street mayfair london W1Y 7RH (1 page)
20 March 1995Director resigned (2 pages)