Company NameRiddell Tps 3 Limited
Company StatusDissolved
Company Number06077738
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gareth Ivor Riddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Secretary NameMr John Gordon Whitehurst
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
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

100 at £1Nicola Riddell
100.00%
Ordinary

Financials

Year2014
Net Worth£100

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)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 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)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 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)
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)
12 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 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)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (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)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 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)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Registered office changed on 11/07/2008 from bridge house 157A ashley road hale altrincham cheshire WA14 2UT (1 page)
11 July 2008Registered office changed on 11/07/2008 from bridge house 157A ashley road hale altrincham cheshire WA14 2UT (1 page)
22 April 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2008Registered office changed on 11/04/2008 from 5 ogden road bramhall stockport cheshire SK7 1HJ (1 page)
11 April 2008Registered office changed on 11/04/2008 from 5 ogden road bramhall stockport cheshire SK7 1HJ (1 page)
11 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
11 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
12 June 2007Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page)
12 June 2007Registered office changed on 12/06/07 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)