Company NameArmytage Trading Limited
Company StatusDissolved
Company Number00683789
CategoryPrivate Limited Company
Incorporation Date17 February 1961(63 years, 2 months ago)
Dissolution Date17 May 2014 (9 years, 11 months ago)
Previous NameFoulds & Ridings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gordon Ridings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(41 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 17 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 York Place
Harrogate
North Yorkshire
HG1 5RH
Secretary NameMr John Gordon Ridings
NationalityBritish
StatusClosed
Appointed01 October 2002(41 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 17 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Director NameMr Brian Roger Ridings
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 March 2008)
RoleChairman And Managing Director
Correspondence AddressFlat 3 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameMrs Joan Mabel Ridings
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 3 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Secretary NameMr Brian Roger Ridings
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressFlat 3 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1John Gordon Ridings
100.00%
Ordinary

Financials

Year2014
Net Worth£745,133
Cash£113,512
Current Liabilities£39,002

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2014Return of final meeting in a members' voluntary winding up (5 pages)
17 February 2014Return of final meeting in a members' voluntary winding up (5 pages)
25 February 2013Registered office address changed from 35 York Place Harogate North Yorkshire HG1 5RH England on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from 35 York Place Harogate North Yorkshire HG1 5RH England on 25 February 2013 (2 pages)
22 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2013Declaration of solvency (3 pages)
22 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Declaration of solvency (3 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2,500
(3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2,500
(3 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from 10 Montagu Mews Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PY on 24 January 2011 (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from 10 Montagu Mews Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PY on 24 January 2011 (1 page)
23 January 2011Director's details changed for Mr John Gordon Ridings on 11 January 2011 (3 pages)
23 January 2011Director's details changed for Mr John Gordon Ridings on 11 January 2011 (3 pages)
23 January 2011Secretary's details changed for John Gordon Ridings on 11 January 2011 (1 page)
23 January 2011Secretary's details changed for John Gordon Ridings on 11 January 2011 (1 page)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
21 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 January 2009Location of debenture register (1 page)
10 January 2009Location of debenture register (1 page)
10 January 2009Location of register of members (1 page)
10 January 2009Location of register of members (1 page)
1 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
1 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
19 November 2008Registered office changed on 19/11/2008 from 3 the old mill scott lane wetherby west yorkshire LS22 6NB (1 page)
19 November 2008Registered office changed on 19/11/2008 from 3 the old mill scott lane wetherby west yorkshire LS22 6NB (1 page)
2 May 2008Appointment terminated director brian ridings (1 page)
2 May 2008Appointment terminated director brian ridings (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007£ ic 5000/2500 29/08/07 £ sr 2500@1=2500 (1 page)
25 October 2007£ ic 5000/2500 29/08/07 £ sr 2500@1=2500 (1 page)
20 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
20 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: birds royd mill birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
5 March 2001Registered office changed on 05/03/01 from: birds royd mill birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (15 pages)
28 February 2000Full accounts made up to 30 April 1999 (15 pages)
3 February 2000£ sr 2500@1 20/05/99 (1 page)
3 February 2000£ sr 2500@1 20/05/99 (1 page)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (14 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (14 pages)
28 October 1998£ ic 10000/7500 28/04/98 £ sr 2500@1=2500 (1 page)
28 October 1998£ ic 10000/7500 28/04/98 £ sr 2500@1=2500 (1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Full accounts made up to 30 April 1995 (11 pages)
15 March 1996Full accounts made up to 30 April 1995 (11 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)