Company NameRidgway Plumbing & Heating Supplies Limited
DirectorsSimon Nicholas Hewitt and Margot Susan Hewitt
Company StatusDissolved
Company Number02254461
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Simon Nicholas Hewitt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(3 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RolePlumbing & Heating Supplies Manager
Correspondence Address10 Canberra Road
Bramhall
Stockport
Cheshire
SK7 1LG
Secretary NameMr Simon Nicholas Hewitt
NationalityBritish
StatusCurrent
Appointed14 February 1992(3 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address10 Canberra Road
Bramhall
Stockport
Cheshire
SK7 1LG
Director NameMargot Susan Hewitt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(5 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleAir Hostess
Correspondence Address10 Canberra Road
Bramhall
Stockport
Cheshire
SK7 1LG
Director NameMr Roy Marsden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1993)
RolePlumbing & Heating Engineer
Correspondence Address8 Brabyns Avenue
Romiley
Stockport
Cheshire
SK6 4NG

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 1999Dissolved (1 page)
30 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1997Statement of affairs (8 pages)
15 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1997Registered office changed on 14/03/97 from: 78 compstall road romiley stockport cheshire SK6 4DE (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1996Return made up to 14/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995Return made up to 14/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)