Ridge
Hertfordshire
EN6 3LY
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(35 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 2 Lodge Farm Cottages Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
Director Name | Michael Ronald Eke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 14 November 1991) |
Role | Financial Director |
Correspondence Address | Greenfields Blenheim Crescent Folly Hill Farnham Surrey GU9 0DG |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Longridge St George's Hill Weybridge Surrey KT13 0NA |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(23 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Amanda Jane Newman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2006) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(32 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 22 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Neil Colin Hickton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Road Market Lavington Devizes Wiltshire SN10 4DH |
Secretary Name | Anita Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 107 Winston Avenue Branksome Poole Dorset BH12 1PB |
Director Name | Mr William Brian Kellie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 The Highlands Ossett Wakefield West Yorkshire WF5 8LD |
Secretary Name | Mr William Brian Kellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Highlands Ossett Wakefield West Yorkshire WF5 8LD |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2010 | Application to strike the company off the register (2 pages) |
18 February 2010 | Application to strike the company off the register (2 pages) |
30 October 2009 | Termination of appointment of William Kellie as a secretary (1 page) |
30 October 2009 | Termination of appointment of William Kellie as a secretary (1 page) |
30 October 2009 | Registered office address changed from the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page) |
30 October 2009 | Appointment of David Mark Wernick as a director (2 pages) |
30 October 2009 | Termination of appointment of William Kellie as a director (1 page) |
30 October 2009 | Termination of appointment of William Kellie as a director (1 page) |
30 October 2009 | Appointment of Stephen George Potter as a secretary (2 pages) |
30 October 2009 | Appointment of Stephen George Potter as a secretary (2 pages) |
30 October 2009 | Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page) |
30 October 2009 | Appointment of David Mark Wernick as a director (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2009 | Return made up to 31/01/09; no change of members (4 pages) |
4 March 2009 | Return made up to 31/01/09; no change of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
17 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page) |
3 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 April 2008 | Appointment Terminated Secretary anita finlayson (1 page) |
2 April 2008 | Secretary appointed mr william brian kellie (1 page) |
2 April 2008 | Secretary appointed mr william brian kellie (1 page) |
2 April 2008 | Appointment terminated secretary anita finlayson (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XD (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XD (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
23 May 2006 | Accounts made up to 31 December 2005 (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 March 2005 | Accounts made up to 31 December 2004 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
5 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 September 2003 | Accounts made up to 31 December 2002 (2 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 April 2002 | Accounts made up to 31 December 2001 (2 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Accounts made up to 31 December 2000 (2 pages) |
11 July 2001 | Company name changed ben turner tractors LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed ben turner tractors LIMITED\certificate issued on 11/07/01 (2 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Accounts made up to 31 December 1999 (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 October 1999 | Resolutions
|
20 June 1999 | Return made up to 04/06/99; full list of members (10 pages) |
20 June 1999 | Return made up to 04/06/99; full list of members (10 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 04/06/98; no change of members (8 pages) |
12 June 1998 | Return made up to 04/06/98; no change of members (8 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Accounts made up to 31 December 1996 (1 page) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 September 1997 | Resolutions
|
5 July 1997 | Return made up to 04/06/97; no change of members (8 pages) |
5 July 1997 | Return made up to 04/06/97; no change of members (8 pages) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Accounts made up to 31 December 1995 (1 page) |
14 August 1996 | Resolutions
|
11 June 1996 | Return made up to 04/06/96; full list of members (11 pages) |
11 June 1996 | Return made up to 04/06/96; full list of members (11 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 September 1995 | Accounts made up to 31 December 1994 (1 page) |
30 June 1995 | Return made up to 15/06/95; no change of members (8 pages) |
30 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
10 August 1994 | Resolutions
|
10 August 1994 | Resolutions
|
29 September 1993 | Resolutions
|
29 September 1993 | Resolutions
|
7 October 1992 | Resolutions
|
7 October 1992 | Resolutions
|
24 July 1991 | Resolutions
|
24 July 1991 | Resolutions
|
5 July 1989 | Resolutions
|
5 July 1989 | Resolutions
|
7 February 1986 | Resolutions
|
7 February 1986 | Resolutions
|
17 September 1974 | Company name changed\certificate issued on 17/09/74 (4 pages) |
17 September 1974 | Company name changed\certificate issued on 17/09/74 (4 pages) |
18 March 1974 | Incorporation (17 pages) |
18 March 1974 | Incorporation (17 pages) |