Company NameRidgeway Fairs Limited
Company StatusDissolved
Company Number03049792
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameTrevor Cornforth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration12 years, 6 months (closed 13 November 2007)
RoleEvent Organiser
Correspondence Address3 Wimborne Road
Southend On Sea
Essex
SS2 5JG
Secretary NameSimon Sharp
NationalityBritish
StatusClosed
Appointed31 December 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address3 Wimborne Road
Southend On Sea
Essex
SS2 5JG
Director NameCharles Stanley Jackson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2005)
RoleShop Keeper
Correspondence Address64 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU
Secretary NameCharles Stanley Jackson
NationalityBritish
StatusResigned
Appointed27 April 1995(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2005)
RoleShop Keeper
Correspondence Address64 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU
Director NameMr Nigel Howard Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldfield Mews
London
N6 5XA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address177 London Road
Southend On Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Application for striking-off (1 page)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 April 2007Director resigned (1 page)
21 February 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
10 May 2006Return made up to 26/04/06; full list of members (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned;director resigned (1 page)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 May 2005Return made up to 26/04/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 May 2004Return made up to 26/04/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 May 2003Return made up to 26/04/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
13 June 2002Return made up to 26/04/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
31 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
24 May 1999Return made up to 26/04/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
21 May 1998Return made up to 26/04/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
20 February 1998Registered office changed on 20/02/98 from: 66 the ridgeway westcliff on sea essex SS0 8NU (1 page)
8 July 1997Return made up to 26/04/97; change of members (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
24 October 1996New director appointed (2 pages)
3 June 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 April 1995Incorporation (20 pages)