The Ridgeway
Enfield
Middlesex
EN2 8LP
Director Name | Mr John Bruce Ingold |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | PO Box 729 Santa Clara Utah Foreign |
Director Name | James Philip Douglas Marr |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 January 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2000) |
Role | Chairman And Managing Director |
Correspondence Address | Stoneleigh 49 Kinder Road Hayfield Stockport Cheshire SK12 5HS |
Director Name | Mr Michael Harrow Steele |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | 42 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Secretary Name | Mr David Joseph Northey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | 67 Glenside Appley Bridge Wigan Lancashire WN6 9EG |
Registered Address | C/O Ernst & Young Lowry House 17,Marble Street Manchester. M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1999 | Receiver ceasing to act (1 page) |
2 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1995 | Receiver's abstract of receipts and payments (4 pages) |