Saltburn
Cleveland
TS12 1DZ
Secretary Name | Mr Peter Neal |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2009(4 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b Marine Parade Saltburn Cleveland TS12 1DZ |
Director Name | Bernard Tombling |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | The Canter Thirsk Road Kirklevington Cleveland TS15 9LT |
Director Name | Mr Graham Stewart Neal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 47 Marine Parade Saltburn By The Sea Cleveland TS12 1DZ |
Secretary Name | Bernard Tombling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Canter Thirsk Road Kirklevington Cleveland TS15 9LT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | ridgewaydevelopments.co.uk |
---|
Registered Address | C/O Fortis Accountancy 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
949 at £1 | Graham Neal 94.90% Ordinary |
---|---|
50 at £1 | Mr Peter Neal 5.00% Ordinary |
1 at £1 | Bernard Tombling 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,002 |
Current Liabilities | £285,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
11 August 2020 | Registered office address changed from 47 Marine Parade Saltburn Cleveland TS12 1DZ to C/O Fortis Accountancy 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 11 August 2020 (1 page) |
---|---|
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 June 2015 | Termination of appointment of Graham Stewart Neal as a director on 24 March 2015 (1 page) |
20 June 2015 | Termination of appointment of Graham Stewart Neal as a director on 24 March 2015 (1 page) |
3 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2013 | Administrative restoration application (3 pages) |
17 April 2013 | Annual return made up to 28 April 2012 with a full list of shareholders (13 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 April 2013 | Annual return made up to 28 April 2012 with a full list of shareholders (13 pages) |
17 April 2013 | Administrative restoration application (3 pages) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
18 June 2011 | Compulsory strike-off action has been suspended (1 page) |
18 June 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Secretary appointed mr peter neal (1 page) |
26 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
26 May 2009 | Secretary appointed mr peter neal (1 page) |
26 May 2009 | Appointment terminate, director and secretary bernard tombling logged form (1 page) |
26 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
26 May 2009 | Appointment terminate, director and secretary bernard tombling logged form (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/04/07; full list of members (4 pages) |
6 March 2008 | Return made up to 28/04/07; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / peter neal / 05/03/2008 (2 pages) |
5 March 2008 | Director's change of particulars / peter neal / 05/03/2008 (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 60 ebury street, london, SW1W 9QD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 60 ebury street, london, SW1W 9QD (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: the canter, thirsk road, kirklevington, yarm, TS15 9LT (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: the canter, thirsk road, kirklevington, yarm, TS15 9LT (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
1 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 June 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Incorporation (13 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page) |
28 April 2005 | Incorporation (13 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |