The Ridge
Rudgwick
West Sussex
RH12 3HF
Secretary Name | Calum Andrew Maclean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 24 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lower Kings Road Kingston Upon Thames Surrey KT2 5JA |
Director Name | Ralph Frederick Clifton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Architect |
Correspondence Address | Little Belvoir 10 A Rydens Avenue Walton-On-Thames Surrey KT12 3JP |
Director Name | John Henry McNally |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Architect |
Correspondence Address | Old Reddings Manor Lane Gerrards Cross Bucks SL9 7NJ |
Secretary Name | John Henry McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Architect |
Correspondence Address | Old Reddings Manor Lane Gerrards Cross Bucks SL9 7NJ |
Secretary Name | Pamela McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | Old Reddings Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | David Charles Carney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | John Alston Dick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 10 Foxon Close Caterham Surrey CR3 5SY |
Secretary Name | George Scott Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Talloires The Ridge Rudgwick West Sussex RH12 3HF |
Director Name | John Henry McNally |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2003) |
Role | Architect |
Correspondence Address | Old Reddings Manor Lane Gerrards Cross Bucks SL9 7NJ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,206,000 |
Gross Profit | £15,497,000 |
Net Worth | £2,419,000 |
Cash | £539,000 |
Current Liabilities | £14,722,000 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (6 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Appointment of a voluntary liquidator (1 page) |
19 March 2003 | Statement of affairs (8 pages) |
14 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 6 main avenue moor park northwood middlesex (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
11 February 2003 | Company name changed options employment LTD\certificate issued on 11/02/03 (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
6 August 2001 | Return made up to 10/05/01; full list of members (7 pages) |
27 December 2000 | Full accounts made up to 30 September 2000 (20 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
13 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1998 | Particulars of contract relating to shares (4 pages) |
24 August 1998 | Ad 30/07/98--------- £ si 256048@1=256048 £ ic 100/256148 (2 pages) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | £ nc 100/1000000 15/07/98 (1 page) |
31 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
10 December 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
8 May 1997 | Return made up to 10/05/97; full list of members (5 pages) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 October 1996 | Company name changed coppen (options) LIMITED\certificate issued on 30/10/96 (2 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: holdsworth house 63/67 staines road hounslow middlesex TW3 3HW (1 page) |
7 October 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 6 main avenue, moor park northwood middlesex HA6 2HJ (1 page) |
9 June 1996 | Return made up to 10/05/96; no change of members
|
7 March 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
7 March 1996 | Resolutions
|
19 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
10 January 1995 | Ad 23/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1994 | Incorporation (14 pages) |