Company NameRidgeferry Ltd
Company StatusDissolved
Company Number07682031
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Ernest Fowler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Farm Whalebone Lane North
Romford
Essex
RM6 6RB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Richard Prokop
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Maltings
Leighton Buzzard
Bedfordshire
LU7 4BS
Director NameMr Richard Prokop
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Maltings
Leighton Buzzard
Bedfordshire
LU7 4BS

Location

Registered AddressWarren Farm
Whalebone Lane North
Romford
RM6 6RB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Fowler
50.00%
Ordinary
1 at £1Richard Prokop
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
26 February 2013Application to strike the company off the register (3 pages)
29 January 2013Termination of appointment of Richard Prokop as a director (1 page)
29 January 2013Termination of appointment of Richard Prokop as a director on 31 December 2012 (1 page)
19 July 2012Statement of capital following an allotment of shares on 24 June 2012
  • GBP 2
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 24 June 2012
  • GBP 2
(3 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 February 2012Appointment of Mr Richard Prokop as a director (2 pages)
22 February 2012Appointment of Mr Richard Prokop as a director on 22 February 2012 (2 pages)
9 December 2011Termination of appointment of Richard Prokop as a director (1 page)
9 December 2011Termination of appointment of Richard Prokop as a director on 9 December 2011 (1 page)
18 October 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
18 October 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
18 October 2011Appointment of Mr David Ernest Fowler as a director (2 pages)
18 October 2011Appointment of Mr Richard Prokop as a director on 4 October 2011 (2 pages)
18 October 2011Appointment of Mr Richard Prokop as a director (2 pages)
18 October 2011Appointment of Mr David Ernest Fowler as a director on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Yomtov Eliezer Jacobs as a director on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page)
24 June 2011Incorporation (20 pages)
24 June 2011Incorporation (20 pages)