The Ridge
Rudgwick
West Sussex
RH12 3HF
Director Name | John Henry McNally |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Flat The Cottage Fulmer Rise Manor Slough SL3 6JL |
Secretary Name | Calum Andrew Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lower Kings Road Kingston Upon Thames Surrey KT2 5JA |
Registered Address | Shipleys Llp 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 January 2018 | Resignation of a liquidator (3 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (5 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 4 March 2017 (5 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (5 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 4 March 2017 (5 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 4 September 2015 (5 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (5 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (5 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (5 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 4 September 2015 (5 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (5 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (5 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (5 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (5 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 4 September 2015 (5 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 4 September 2015 (5 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 4 March 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 4 March 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (5 pages) |
24 September 2014 | Liquidators statement of receipts and payments to 4 September 2014 (5 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (5 pages) |
24 September 2014 | Liquidators statement of receipts and payments to 4 September 2014 (5 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (5 pages) |
25 July 2014 | Registration of charge 048424080001, created on 24 July 2014 (53 pages) |
25 July 2014 | Registration of charge 048424080001, created on 24 July 2014 (53 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 4 March 2014 (5 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (5 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (5 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 4 March 2014 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 4 September 2013 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 4 September 2013 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 4 September 2013 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 4 September 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 4 March 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 4 March 2013 (5 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 4 March 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 4 March 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
2 December 2009 | Insolvency:secretary of state release of liquidator (1 page) |
2 December 2009 | Insolvency:secretary of state release of liquidator (1 page) |
5 November 2009 | Registered office address changed from 6 Main Avenue Northwood Middlesex HA6 2HJ on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from 6 Main Avenue Northwood Middlesex HA6 2HJ on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from 6 Main Avenue Northwood Middlesex HA6 2HJ on 5 November 2009 (2 pages) |
4 November 2009 | Insolvency:form 4.33 - notice of resignation as vol liq of michael george beattie. 15/10/2009. (1 page) |
4 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2009 | Insolvency:form 4.33 - notice of resignation as vol liq of michael george beattie. 15/10/2009. (1 page) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Court order to remove form 288A( other issues being dealt with by our liquidation team as stated in minute from our legal department). (1 page) |
20 July 2009 | ML28 to remove form 288A (1 page) |
20 July 2009 | Court order to remove form 288A( other issues being dealt with by our liquidation team as stated in minute from our legal department). (1 page) |
20 July 2009 | ML28 to remove form 288A (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 122A nelson road whitton twickenham middlesex TW2 7AY (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 122A nelson road whitton twickenham middlesex TW2 7AY (1 page) |
22 October 2008 | Appointment terminated director john mcnally (1 page) |
22 October 2008 | Appointment terminated director john mcnally (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 6 main avenue moor park northwood middlesex HA6 2HJ (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 6 main avenue moor park northwood middlesex HA6 2HJ (1 page) |
8 October 2008 | Order of court - dissolution void (4 pages) |
8 October 2008 | Order of court - dissolution void (4 pages) |
31 August 2006 | Dissolved (1 page) |
31 August 2006 | Dissolved (1 page) |
31 March 2006 | Deferment of dissolution (voluntary) (2 pages) |
31 March 2006 | Deferment of dissolution (voluntary) (2 pages) |
30 March 2006 | Deferment of dissolution (voluntary) (2 pages) |
30 March 2006 | Deferment of dissolution (voluntary) (2 pages) |
4 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Statement of affairs (5 pages) |
15 September 2005 | Appointment of a voluntary liquidator (1 page) |
15 September 2005 | Statement of affairs (5 pages) |
15 September 2005 | Appointment of a voluntary liquidator (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: montrose house eld lane colchester essex CO1 1LS (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: montrose house eld lane colchester essex CO1 1LS (1 page) |
11 October 2004 | Return made up to 23/07/04; full list of members; amend (6 pages) |
11 October 2004 | Return made up to 23/07/04; full list of members; amend (6 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
20 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 October 2003 | Ad 05/08/03-06/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2003 | Ad 05/08/03-06/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Company name changed eld construction services limite d\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed eld construction services limite d\certificate issued on 05/08/03 (2 pages) |
23 July 2003 | Incorporation (11 pages) |
23 July 2003 | Incorporation (11 pages) |