Ridge
Hertfordshire
EN6 3LY
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 October 2011) |
Role | Company Director |
Correspondence Address | 2 Lodge Farm Cottages Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge St George's Hill Weybridge Surrey KT13 0NA |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 April 1997) |
Role | Company Director |
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 | 15 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 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(1 year, 2 months 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(2 years, 4 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(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 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(4 years, 7 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(5 years, 3 months 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(5 years, 4 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(6 years, 7 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(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 22 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 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(10 years, 5 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(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 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(11 years, 8 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 | 03 April 2008(12 years, 2 months 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 |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
19 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of David Mark Wernick as a director (2 pages) |
1 December 2009 | Appointment of David Mark Wernick as a director (2 pages) |
2 November 2009 | Appointment of Stephen George Potter as a secretary (2 pages) |
2 November 2009 | Appointment of Stephen George Potter as a secretary (2 pages) |
30 October 2009 | Termination of appointment of William Kellie as a director (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 | Termination of appointment of William Kellie as a director (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 | Termination of appointment of William Kellie as a secretary (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 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 | Registered office changed on 04/03/2009 from woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page) |
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 woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 31/01/07; full list of members (3 pages) |
14 April 2008 | Appointment Terminated Secretary anita finlayson (1 page) |
14 April 2008 | Return made up to 31/01/07; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary anita finlayson (1 page) |
14 April 2008 | Secretary appointed mr william brian kellie (1 page) |
14 April 2008 | Secretary appointed mr william brian kellie (1 page) |
28 December 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 December 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 July 2006 | Auditor's resignation (1 page) |
21 July 2006 | Auditor's resignation (1 page) |
20 July 2006 | New director appointed (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) |
13 July 2006 | Amended full accounts made up to 31 December 2005 (12 pages) |
13 July 2006 | Amended full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary 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) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
17 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (8 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) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
23 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 27 March 1999 (11 pages) |
26 October 1999 | Full accounts made up to 27 March 1999 (11 pages) |
2 February 1999 | Return made up to 18/01/99; no change of members (9 pages) |
2 February 1999 | Return made up to 18/01/99; no change of members (9 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
20 October 1998 | Full accounts made up to 28 March 1998 (11 pages) |
20 October 1998 | Full accounts made up to 28 March 1998 (11 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
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) |
27 January 1998 | New secretary appointed (6 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
27 January 1998 | New secretary appointed (6 pages) |
27 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
18 November 1997 | Full accounts made up to 29 March 1997 (11 pages) |
18 November 1997 | Full accounts made up to 29 March 1997 (11 pages) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
2 February 1997 | Return made up to 18/01/97; full list of members (10 pages) |
2 February 1997 | Return made up to 18/01/97; full list of members (10 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (3 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New secretary appointed (4 pages) |
23 April 1996 | Accounting reference date notified as 31/03 (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | New secretary appointed (4 pages) |
23 April 1996 | Ad 02/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Ad 02/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1996 | Accounting reference date notified as 31/03 (1 page) |
15 April 1996 | Company name changed broomco (1048) LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed broomco (1048) LIMITED\certificate issued on 16/04/96 (2 pages) |
18 January 1996 | Incorporation (18 pages) |
18 January 1996 | Incorporation (18 pages) |