Luton
Bedfordshire
LU1 3SP
Director Name | Stephen John Mannion |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2005) |
Role | Secretary |
Correspondence Address | 21 Gaunt Close Killamarsh Derbyshire S21 1SW |
Secretary Name | Stephen John Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2005) |
Role | Secretary |
Correspondence Address | 21 Gaunt Close Killamarsh Derbyshire S21 1SW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 April 2006 | Dissolved (1 page) |
---|---|
9 February 2006 | Administrator's progress report (5 pages) |
24 January 2006 | Notice of move from Administration to Dissolution (5 pages) |
26 September 2005 | Statement of affairs (6 pages) |
12 August 2005 | Statement of administrator's proposal (12 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: the technology factory stamford street sheffield south yorkshire S21 1SW (1 page) |
13 July 2005 | Appointment of an administrator (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
23 February 2005 | Particulars of mortgage/charge (15 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: the technology factory stamford street sheffield S9 2TL (1 page) |
27 May 2004 | Company name changed ridgeside international LIMITED\certificate issued on 27/05/04 (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |