Company NameRidgeway Electronic Services Limited
DirectorJames Derek Faulkner
Company StatusDissolved
Company Number03620500
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Derek Faulkner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Hollyfields
Winterley
Sandbach
Cheshire
CW11 4NH
Secretary NameBrona Mary Faulkner
NationalityBritish
StatusCurrent
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Hollyfields
Winterley
Sandbach
Cheshire
CW11 4NH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,867
Cash£300
Current Liabilities£87,731

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004C/O re change of liq (18 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: unit 19 brierley business centre mirion street crewe CW1 2AZ (1 page)
18 May 2001Appointment of a voluntary liquidator (1 page)
18 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2001Statement of affairs (7 pages)
18 September 2000Return made up to 18/08/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 October 1999Return made up to 18/08/99; full list of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: 11 hollyfields winterley sandbach cheshire CW11 4NH (1 page)
20 August 1998Secretary resigned (2 pages)
20 August 1998Director resigned (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
20 August 1998New secretary appointed (2 pages)
18 August 1998Incorporation (11 pages)