The Ridge
Little Baddow
Essex
CM3 4RZ
Director Name | Tania Amanda Hughes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2011) |
Role | Manager |
Correspondence Address | Tall Trees Beehive Chase Hook End Essex CM15 0PA |
Director Name | Wayne Clinton Hughes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2011) |
Role | Manager |
Correspondence Address | Hanover 14 Empress Avenue West Mersea Essex CO5 8ET |
Secretary Name | Tania Amanda Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2011) |
Role | Manager |
Correspondence Address | Tall Trees Beehive Chase Hook End Essex CM15 0PA |
Director Name | Ralph Howard Hughes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2007) |
Role | Manager |
Correspondence Address | Eversley Cuckoo Hill Bures Suffolk CO8 5JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,143 |
Cash | £53,622 |
Current Liabilities | £534,837 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
27 July 2009 | Administrator's progress report to 7 July 2009 (14 pages) |
27 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
27 July 2009 | Administrator's progress report to 7 July 2009 (14 pages) |
27 July 2009 | Administrator's progress report to 7 July 2009 (14 pages) |
27 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
25 February 2009 | Administrator's progress report to 22 January 2009 (12 pages) |
25 February 2009 | Administrator's progress report to 22 January 2009 (12 pages) |
10 January 2009 | Statement of affairs with form 2.14B (6 pages) |
10 January 2009 | Statement of affairs with form 2.14B (6 pages) |
6 October 2008 | Result of meeting of creditors (5 pages) |
6 October 2008 | Result of meeting of creditors (5 pages) |
12 September 2008 | Statement of administrator's proposal (29 pages) |
12 September 2008 | Statement of administrator's proposal (29 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from lewis house, great chesterford court, great chesterford essex CB10 1PF (1 page) |
30 July 2008 | Appointment of an administrator (1 page) |
30 July 2008 | Appointment of an administrator (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from lewis house, great chesterford court, great chesterford essex CB10 1PF (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
28 September 2007 | Return made up to 29/08/07; full list of members (8 pages) |
28 September 2007 | Return made up to 29/08/07; full list of members (8 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Ad 04/09/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Ad 04/09/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (9 pages) |
29 August 2006 | Incorporation (9 pages) |