Company NameRidgebank Trading Ltd
Company StatusDissolved
Company Number04532346
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameHoward Levine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(1 month after company formation)
Appointment Duration13 years, 4 months (closed 18 February 2016)
RoleCompany Director
Correspondence Address5-7 New Road
Radcliffe
Manchester
M28 3AS
Secretary NameMark Concannon
NationalityBritish
StatusClosed
Appointed17 October 2002(1 month after company formation)
Appointment Duration13 years, 4 months (closed 18 February 2016)
RoleCompany Director
Correspondence Address446 Moston Lane
Manchester
M40 9LA
Director NameAbdul Wahid
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years, 5 months after company formation)
Appointment Duration1 day (resigned 04 March 2006)
RoleCompany Director
Correspondence Address3 Larch Road
Huddersfield
West Yorkshire
HD1 4JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address54 Derby Street
Manchester
M8 8HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,422
Cash£134
Current Liabilities£70,816

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
2 October 2009Order of court to wind up (3 pages)
2 October 2009Order of court to wind up (3 pages)
20 March 2009Director's change of particulars / howard levine / 19/03/2009 (1 page)
20 March 2009Director's change of particulars / howard levine / 19/03/2009 (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 June 2008Director's change of particulars / howard levine / 06/06/2007 (1 page)
18 June 2008Return made up to 11/09/07; no change of members (6 pages)
18 June 2008Director's change of particulars / howard levine / 06/06/2007 (1 page)
18 June 2008Return made up to 11/09/07; no change of members (6 pages)
9 June 2008Registered office changed on 09/06/2008 from 19 king edward building bury old road cheetham hill M7 4QJ (1 page)
9 June 2008Registered office changed on 09/06/2008 from 19 king edward building bury old road cheetham hill M7 4QJ (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
6 February 2007Return made up to 11/09/06; full list of members (7 pages)
6 February 2007Return made up to 11/09/06; full list of members (7 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 4 lewisham road slathwaite hunningsfield west yorkshire (1 page)
28 November 2006Registered office changed on 28/11/06 from: 4 lewisham road slathwaite hunningsfield west yorkshire (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 June 2006Return made up to 11/09/05; full list of members (6 pages)
8 June 2006Return made up to 11/09/05; full list of members (6 pages)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 19 king edward building bury old road salford lancashire M7 4QJ (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 19 king edward building bury old road salford lancashire M7 4QJ (1 page)
24 March 2005Registered office changed on 24/03/05 from: 35 overbridge road cheetham manchester lancashire M7 1SL (1 page)
24 March 2005Registered office changed on 24/03/05 from: 35 overbridge road cheetham manchester lancashire M7 1SL (1 page)
14 February 2005Return made up to 11/09/04; full list of members (6 pages)
14 February 2005Return made up to 11/09/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 June 2004Registered office changed on 09/06/04 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
9 June 2004Registered office changed on 09/06/04 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
22 October 2003Return made up to 11/09/03; full list of members (6 pages)
22 October 2003Return made up to 11/09/03; full list of members (6 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 October 2002Registered office changed on 15/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
11 September 2002Incorporation (9 pages)
11 September 2002Incorporation (9 pages)