Company NamePaul Ridge Trading Limited
Company StatusDissolved
Company Number05186437
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 8 months ago)
Dissolution Date6 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Martin Ridge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(same day as company formation)
RoleShare Trading
Correspondence Address72 Saint Marys Road
Benfleet
Essex
SS7 1NL
Secretary NameJanice Eileen Ridge
NationalityBritish
StatusClosed
Appointed21 July 2004(same day as company formation)
RoleShare Trading
Correspondence Address72 St Mary's Road
Benfleet
Essex
SS7 1NL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
15 August 2006Return made up to 21/07/06; full list of members (6 pages)
23 August 2005Return made up to 21/07/05; full list of members (6 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
2 September 2004Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (16 pages)