Chigwell
Essex
IG7 5HJ
Director Name | Stephen Gregory Blackman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | People Development Consultant |
Correspondence Address | Bew Bungalow Bew Hill Farm Stratford Road Honeybourne Worcestershire WR11 8PR |
Director Name | Caroline Joan Knox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | E-Marketing Consultant |
Country of Residence | United States |
Correspondence Address | Fussell House 402 Gayley Street Media Pa19063 |
Secretary Name | Caroline Joan Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | People Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fussell House 402 Gayley Street Media Pa19063 |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | shop.be-active.co.uk |
---|
Registered Address | C/O Parry & Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
10 at £1 | Gillian Wilder 8.26% Ordinary |
---|---|
50 at £1 | Caroline Joan Knox 41.32% Ordinary |
50 at £1 | Keith Rupert Pont 41.32% Ordinary |
5 at £1 | Caroline Knox 4.13% Ordinary A |
5 at £1 | Keith Pont 4.13% Ordinary B |
1 at £1 | Gillian Wilder 0.83% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£8,046 |
Cash | £1,125 |
Current Liabilities | £9,622 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 January 2015 | Termination of appointment of Caroline Joan Knox as a director on 1 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Caroline Joan Knox as a secretary on 1 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Caroline Joan Knox as a secretary on 1 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Caroline Joan Knox as a director on 1 November 2014 (1 page) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
19 August 2011 | Resolutions
|
19 August 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Director's details changed for Caroline Joan Knox on 6 April 2010 (2 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Caroline Joan Knox on 6 April 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Caroline Joan Knox on 6 April 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Keith Rupert Pont on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Keith Rupert Pont on 1 October 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Caroline Joan Knox on 6 April 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Keith Rupert Pont on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Caroline Joan Knox on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Keith Rupert Pont on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Caroline Joan Knox on 1 October 2009 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 April 2009 | Ad 06/02/09\gbp si 108@1=108\gbp ic 2/110\ (2 pages) |
11 December 2008 | Return made up to 07/10/08; no change of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 January 2008 | Return made up to 07/10/07; full list of members
|
31 October 2007 | Registered office changed on 31/10/07 from: bew bungalow bew hill farm stratford road honeybourne worcestershire WR11 8PR (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 December 2006 | Memorandum and Articles of Association (4 pages) |
18 December 2006 | Company name changed ridgewood people development lim ited\certificate issued on 18/12/06 (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (10 pages) |