Company NameADM Ridgeside Limited
DirectorAndrew Donald Mackenzie
Company StatusDissolved
Company Number05006004
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Previous NameRidgeside International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameAndrew Donald Mackenzie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address24 Whitehill Avenue
Luton
Bedfordshire
LU1 3SP
Director NameStephen John Mannion
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2005)
RoleSecretary
Correspondence Address21 Gaunt Close
Killamarsh
Derbyshire
S21 1SW
Secretary NameStephen John Mannion
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2005)
RoleSecretary
Correspondence Address21 Gaunt Close
Killamarsh
Derbyshire
S21 1SW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 April 2006Dissolved (1 page)
9 February 2006Administrator's progress report (5 pages)
24 January 2006Notice of move from Administration to Dissolution (5 pages)
26 September 2005Statement of affairs (6 pages)
12 August 2005Statement of administrator's proposal (12 pages)
15 July 2005Registered office changed on 15/07/05 from: the technology factory stamford street sheffield south yorkshire S21 1SW (1 page)
13 July 2005Appointment of an administrator (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
20 April 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
23 February 2005Particulars of mortgage/charge (15 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: the technology factory stamford street sheffield S9 2TL (1 page)
27 May 2004Company name changed ridgeside international LIMITED\certificate issued on 27/05/04 (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)