Company NameRidgewood Electrical Services Limited
Company StatusDissolved
Company Number02979035
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Ronald Heley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(5 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 August 2005)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address39 Review Road
Dagenham
Essex
RM10 9DJ
Secretary NameDoreen Ann Heley
NationalityBritish
StatusClosed
Appointed10 April 1995(5 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 August 2005)
RoleHousewife
Correspondence Address39 Review Road
Dagenham
Essex
RM10 9DJ
Director NameJohn Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleSecretary
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameMr David William Handley
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Financials

Year2014
Turnover£12,292
Gross Profit£10,823
Net Worth£1,344
Cash£62
Current Liabilities£1,020

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
11 March 2005Application for striking-off (1 page)
11 March 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
13 November 2003Return made up to 14/10/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
27 October 2002Return made up to 14/10/02; full list of members (6 pages)
29 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 November 2001Return made up to 14/10/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
16 November 2000Return made up to 14/10/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 October 1999 (11 pages)
19 November 1999Return made up to 14/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
20 October 1998Return made up to 14/10/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 October 1997 (10 pages)
14 November 1997Return made up to 14/10/97; no change of members (4 pages)
21 March 1997Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(4 pages)
11 January 1996Return made up to 14/10/95; full list of members (6 pages)
19 July 1995Ad 09/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)