Caversham
Reading
Berkshire
RG4 7TQ
Director Name | Mr Jeremy Philip Elston |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lady Francis Crescent Market Rasen Lincolnshire LN8 3JJ |
Director Name | Mr Jeremy Philip Elston |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lady Francis Crescent Market Rasen Lincolnshire LN8 3JJ |
Director Name | Lynne Dianne Hall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Cliff House Catskin Lane Walesby Lincolnshire LN8 3UW |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2009 |
---|---|
Gross Profit | £1,682,196 |
Net Worth | £93,131 |
Cash | £119 |
Current Liabilities | £1,378,407 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2017 | Order of court for early dissolution (1 page) |
22 May 2012 | Court order notice of winding up (2 pages) |
22 May 2012 | Notice of winding up order (1 page) |
21 March 2012 | Administrator's progress report (18 pages) |
28 November 2011 | Administrator's progress report (13 pages) |
14 September 2011 | Statement of administrator's deemed proposal (1 page) |
14 September 2011 | Statement of administrator's deemed proposal (1 page) |
17 August 2011 | Statement of administrator's deemed proposal (2 pages) |
20 June 2011 | Statement of administrator's proposal (34 pages) |
5 May 2011 | Appointment of an administrator (3 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
24 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2010 | Amended accounts made up to 31 March 2009 (14 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
30 January 2010 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 30 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Jeremy Philip Elston on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Roderick Christopher Thomas on 28 January 2010 (1 page) |
27 January 2009 | Return made up to 02/12/08; full list of members (9 pages) |
27 November 2008 | Accounts for a medium company made up to 31 March 2008 (12 pages) |
10 March 2008 | Return made up to 02/12/07; no change of members (6 pages) |
5 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 December 2006 | Return made up to 02/12/06; full list of members (6 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Alterations to a floating charge (5 pages) |
8 February 2006 | Return made up to 02/12/05; full list of members (6 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 March 2005 | New director appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
8 January 2005 | Alterations to a floating charge (5 pages) |
8 January 2005 | Partic of mort/charge * (3 pages) |
8 January 2005 | Alterations to a floating charge (5 pages) |
8 January 2005 | Partic of mort/charge * (3 pages) |
20 December 2004 | Ad 10/12/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 December 2004 | Registered office changed on 12/12/04 from: 8 albyn place edinburgh EH2 4NG (1 page) |
12 December 2004 | Memorandum and Articles of Association (8 pages) |
8 December 2004 | Company name changed ridgecase LIMITED\certificate issued on 08/12/04 (2 pages) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New secretary appointed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 December 2004 | Incorporation (17 pages) |