Ridge
Hertfordshire
EN6 3LY
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(3 years, 3 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 Neil Colin Hickton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Road Market Lavington Devizes Wiltshire SN10 4DH |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Secretary Name | Anita Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 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(1 year, 4 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 | 31 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | 3 The Highlands Ossett West Yorkshire WF5 8LD |
Director Name | Adrian Paul Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2009) |
Role | Finance Director |
Correspondence Address | 8 Ashfurlong Close Sheffield S17 3NN |
Secretary Name | Gmrlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Imperial House 15-19 Kingsway London WC2B 6UN |
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 |
1.4m at 0.01 | Wernick Hire LTD 70.00% Ordinary |
---|---|
600k at 0.01 | Wernick Hire LTD 30.00% Ordinary |
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 (13 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
11 November 2009 | Form 123 (2 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
11 November 2009 | Form 123 (2 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
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 Adrian Moore as a director (1 page) |
30 October 2009 | Appointment of David Mark Wernick as a director (2 pages) |
30 October 2009 | Termination of appointment of Adrian Moore as a director (1 page) |
30 October 2009 | Termination of appointment of William Kellie as a secretary (1 page) |
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 John Brown as a director (1 page) |
30 October 2009 | Termination of appointment of William Kellie as a secretary (1 page) |
30 October 2009 | Appointment of Stephen George Potter as a secretary (2 pages) |
30 October 2009 | Appointment of Stephen George Potter as a secretary (2 pages) |
30 October 2009 | Appointment of David Mark Wernick as a director (2 pages) |
30 October 2009 | Termination of appointment of John Brown as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
14 May 2009 | Director appointed adrian paul moore (3 pages) |
14 May 2009 | Director appointed adrian paul moore (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from woolsbridge industrial park three legged cross wimbourne dorset BH21 6SF (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from woolsbridge industrial park three legged cross wimbourne dorset BH21 6SF (1 page) |
22 January 2009 | Capitals not rolled up (2 pages) |
22 January 2009 | Capitals not rolled up (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Secretary appointed mr william brian kellie (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
22 May 2008 | Appointment terminated secretary anita finlayson (1 page) |
22 May 2008 | Secretary appointed mr william brian kellie (1 page) |
22 May 2008 | Appointment Terminated Secretary anita finlayson (1 page) |
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 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 June 2007 | Return made up to 17/05/07; full list of members (4 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 17/05/07; full list of members (4 pages) |
10 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page) |
5 January 2007 | Ad 22/06/06--------- £ si [email protected]=19499 £ ic 1/19500 (4 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 22/06/06--------- £ si [email protected]=19499 £ ic 1/19500 (4 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | S-div 22/06/06 (1 page) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
17 May 2006 | Incorporation (30 pages) |
17 May 2006 | Incorporation (30 pages) |