Company NameRiddell Tps 2 Limited
Company StatusDissolved
Company Number05860789
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth Ivor Riddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Secretary NameMr Gareth Ivor Riddell
StatusClosed
Appointed26 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameAndrew John McNeil Higson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleChartered Surveyor
Correspondence AddressVilla Gioia
70 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Secretary NameAndrew John McNeil Higson
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Gioia
70 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Secretary NameMr John Gordon Whitehurst
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ

Location

Registered Address6th Floor Cardinal House
St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Nicola Riddell
100.00%
Ordinary

Financials

Year2014
Net Worth£18,736
Cash£338
Current Liabilities£530

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Appointment of Mr Gareth Ivor Riddell as a secretary (2 pages)
25 November 2015Appointment of Mr Gareth Ivor Riddell as a secretary (2 pages)
25 November 2015Termination of appointment of John Gordon Whitehurst as a secretary on 26 August 2014 (1 page)
25 November 2015Termination of appointment of John Gordon Whitehurst as a secretary on 26 August 2014 (1 page)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,133
(4 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,133
(4 pages)
15 July 2015Appointment of Mr Gareth Ivor Riddell as a secretary on 26 August 2014 (2 pages)
15 July 2015Appointment of Mr Gareth Ivor Riddell as a secretary on 26 August 2014 (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,133
(5 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,133
(5 pages)
4 December 2013Registered office address changed from Bridge House Ashley Road Hale Cheshire WA14 2UT on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Bridge House Ashley Road Hale Cheshire WA14 2UT on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Bridge House Ashley Road Hale Cheshire WA14 2UT on 4 December 2013 (1 page)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,133
(4 pages)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,133
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 28/06/09; full list of members (4 pages)
19 August 2009Return made up to 28/06/09; full list of members (4 pages)
3 December 2008Return made up to 28/06/08; full list of members (4 pages)
3 December 2008Return made up to 28/06/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Appointment terminated director and secretary andrew higson (1 page)
25 July 2008Appointment terminated director and secretary andrew higson (1 page)
25 July 2008Secretary appointed john whitehurst (3 pages)
25 July 2008Secretary appointed john whitehurst (3 pages)
22 July 2008Gbp ic 1000/800\07/07/08\gbp sr 200@1=200\ (1 page)
22 July 2008Gbp ic 1000/800\07/07/08\gbp sr 200@1=200\ (1 page)
11 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 July 2008Registered office changed on 11/07/2008 from 5 ogden road bramhall stockport cheshire SK7 1HJ (1 page)
11 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 July 2008Registered office changed on 11/07/2008 from 5 ogden road bramhall stockport cheshire SK7 1HJ (1 page)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
14 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
19 October 2007Registered office changed on 19/10/07 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page)
19 October 2007Registered office changed on 19/10/07 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page)
19 October 2007Ad 21/09/06--------- £ si 333@1 (2 pages)
19 October 2007Ad 21/09/06--------- £ si 333@1 (2 pages)
3 October 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)