Company NameDavies : Ridler Limited
Company StatusDissolved
Company Number04779039
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Fernee Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleArchitect
Correspondence AddressThe White Cottage
Grange Hill
London
SE25 6SX
Secretary NameOliver James Empson Ridler
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleProject Manager
Correspondence AddressFoss Cottage
Lasham
Alton
Hampshire
GU34 5SD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Grange Hill
London
SE25 6SX
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£246
Cash£9,183
Current Liabilities£12,029

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
22 April 2008Application for striking-off (1 page)
4 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 June 2007Return made up to 28/05/07; full list of members (2 pages)
25 June 2007Return made up to 28/05/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
20 July 2006Return made up to 28/05/06; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 July 2005Return made up to 28/05/05; full list of members (6 pages)
20 July 2005Return made up to 28/05/05; full list of members (6 pages)
11 August 2004Return made up to 28/05/04; full list of members (6 pages)
11 August 2004Return made up to 28/05/04; full list of members (6 pages)
10 August 2004Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
28 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
28 May 2003Incorporation (17 pages)
28 May 2003Incorporation (17 pages)