Company NameRidge Water Limited
Company StatusDissolved
Company Number03052183
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameYukiko Hosokawa
Date of BirthMay 1957 (Born 67 years ago)
NationalityJapanese
StatusClosed
Appointed06 March 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressGallery And Company
5-4-24 Ala Groce Bl
Minami Aoyama
Minato-Ku Tokyo
Foreign
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 1997(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 27 February 2007)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameAlain Storme
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed12 May 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWaterside Stud
Ashbourne
County Meath
Irish
Director NameMr Gerard Ussher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWaterside Stud
Ashbourne
County Meath
Irish
Director NameDr Harry Sweeney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1997(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressMachikare Farm 141 5 Toyosato
Monbetsu Cho 059 21 Sarugun Hokkaido
Japan
Foreign
Director NameMr Fumio Sawamura
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed06 March 1998(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2004)
RoleCompany Director
Correspondence AddressGallery And Company
5-4-24 Ala Groce B1
Minami Aoyama
Minato-Ku Tokyo
Japan
Director NameMasuo Hosokawa
Date of BirthNovember 1924 (Born 99 years ago)
NationalityJapanese
StatusResigned
Appointed15 August 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address4 2 3 Shibuaya
Shibuaya
Tokyo
I50 0002
Foreign
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameSt James Consultants Limited (Corporation)
StatusResigned
Appointed12 May 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1997)
Correspondence AddressFifth Floor New Gallery House
6 Vigo Street
London
W1X 1AH

Location

Registered AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2006Secretary's particulars changed (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
16 June 2006Director resigned (1 page)
19 May 2006Return made up to 02/05/06; full list of members (7 pages)
28 November 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 June 2005Return made up to 02/05/05; full list of members (7 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
13 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
15 May 2004Return made up to 02/05/04; full list of members (8 pages)
5 May 2004Secretary's particulars changed (1 page)
26 January 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
16 October 2003Registered office changed on 16/10/03 from: fifth floor new gallery house 6 vigo street london W1X 1AH (2 pages)
10 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
14 June 2001Return made up to 02/05/01; full list of members (6 pages)
15 November 2000Full accounts made up to 30 September 1999 (8 pages)
28 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Full accounts made up to 30 September 1998 (7 pages)
22 June 2000Return made up to 02/05/00; full list of members (6 pages)
22 June 2000Full accounts made up to 30 September 1997 (7 pages)
9 June 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
30 June 1999Return made up to 02/05/99; full list of members (5 pages)
30 May 1998Return made up to 02/05/98; no change of members (4 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
21 May 1997Return made up to 02/05/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 September 1996 (16 pages)
8 April 1997Compulsory strike-off action has been discontinued (1 page)
6 April 1997Return made up to 02/05/96; full list of members (6 pages)
6 April 1997New secretary appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 129 queen street cardiff CF1 4BJ (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
6 November 1995Accounting reference date notified as 30/09 (1 page)
2 May 1995Incorporation (16 pages)