Company NameRidgewood Property Developments Limited
Company StatusDissolved
Company Number04837236
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Marie Anne Berry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleProperty Developer/Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameMr Ian Spencer Peter Berry
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleProperty Developer/Project Manager
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ian Spencer Peter Berry
50.00%
Ordinary
1 at £1Marie Anne Berry
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (4 pages)
15 April 2013Application to strike the company off the register (4 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(3 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(3 pages)
3 April 2012Secretary's details changed for Mr Ian Spencer Peter Berry on 3 April 2012 (1 page)
3 April 2012Secretary's details changed for Mr Ian Spencer Peter Berry on 3 April 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 December 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mrs Marie Anne Berry on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Marie Anne Berry on 18 July 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2008Director's Change of Particulars / marie berry / 16/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: marchwood; Street was: marchwood, now: the ridge; Area was: the ridge, now: ; Occupation was: housewife, now: property developer/project manager (2 pages)
22 July 2008Secretary's Change of Particulars / ian berry / 16/07/2008 / Title was: , now: mr; HouseName/Number was: , now: marchwood; Street was: marchwood, now: the ridge; Area was: the ridge, now: ; Country was: , now: england; Occupation was: , now: property developer/project manager (2 pages)
22 July 2008Secretary's change of particulars / ian berry / 16/07/2008 (2 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / marie berry / 16/07/2008 (2 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Return made up to 18/07/05; full list of members (2 pages)
19 July 2005Return made up to 18/07/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(6 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
26 March 2004Particulars of mortgage/charge (10 pages)
26 March 2004Particulars of mortgage/charge (10 pages)
4 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
18 July 2003Incorporation (12 pages)