Company NameRidgemoor (Builders & Contractors) Limited
Company StatusDissolved
Company Number02109813
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFay Wogan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(5 years after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressLe Rocher
28 Rue Du Bocage
53300 Covesmes Vauce
France
Director NameJohn Michael Wogan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(5 years after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressLe Rocher
28 Rue Du Bocage
53300 Covesmes Vauce
France
Secretary NameJohn Michael Wogan
NationalityBritish
StatusClosed
Appointed31 March 1992(5 years after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressLe Rocher
28 Rue Du Bocage
53300 Covesmes Vauce
France
Director NameMr David Mark Wood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2003)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Buckingham Court
Royston
Barnsley
South Yorkshire
S71 4SZ

Location

Registered Address28 Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£43,188
Cash£1,823
Current Liabilities£55,414

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Application for striking-off (1 page)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
21 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
18 August 1998Accounts for a small company made up to 5 April 1997 (6 pages)
30 May 1997Return made up to 31/03/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 5 April 1996 (8 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
14 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1995Accounts for a small company made up to 5 April 1995 (6 pages)
19 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1995Particulars of mortgage/charge (8 pages)