Company NameD & B Ridley Limited
Company StatusDissolved
Company Number03557321
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 11 months ago)
Dissolution Date24 August 2016 (7 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBrian John Ridley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleHaulage Contractor
Correspondence AddressMellcroft Newton Road
Penrith
Cumbria
CA11 0DW
Director NameDennis Furness Ridley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleHaulage Contractor
Correspondence Address27 Wetheriggs Lane
Penrith
Cumbria
CA11 8PE
Secretary NameBrian John Ridley
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleHaulage Contractor
Correspondence AddressMellcroft Newton Road
Penrith
Cumbria
CA11 0DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2007
Turnover£781,511
Net Worth-£67,827
Cash£103,131
Current Liabilities£274,216

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2016Liquidators' statement of receipts and payments to 12 April 2016 (5 pages)
6 April 2016Liquidators statement of receipts and payments to 2 March 2016 (5 pages)
6 April 2016Liquidators' statement of receipts and payments to 2 March 2016 (5 pages)
6 October 2015Liquidators statement of receipts and payments to 2 September 2015 (5 pages)
6 October 2015Liquidators statement of receipts and payments to 2 September 2015 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 2 September 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 2 March 2015 (5 pages)
22 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (5 pages)
22 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
22 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Court order insolvency:replacement liquidator (6 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
1 October 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
1 October 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
25 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
15 March 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
26 November 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page)
16 March 2009Statement of affairs with form 4.19 (6 pages)
16 March 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from mellcroft newton road penrith CA11 0DW (1 page)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
21 June 2007Return made up to 01/05/07; no change of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
23 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
26 April 2004Return made up to 01/05/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
29 April 2002Return made up to 01/05/02; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Full accounts made up to 31 May 2000 (11 pages)
15 June 2000Return made up to 01/05/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 May 1999 (12 pages)
10 May 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1998Particulars of mortgage/charge (5 pages)
11 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
1 May 1998Incorporation (20 pages)