Company NameRidgewood Interiors Ltd
Company StatusDissolved
Company Number06733339
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)
Dissolution Date28 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Lyndsey Anne Clarke
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(8 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 28 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address63 Ridgewood Rise
Amington
Tamworth
Staffordshire
B77 3AG
Director NameMr Robert Winston Clarke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(1 year, 12 months after company formation)
Appointment Duration9 years (resigned 31 October 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address63 Ridgewood Rise
Amington
Tamworth
Staffordshire
B77 3AG

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£4,023
Cash£1,535

Accounts

Latest Accounts15 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 November

Filing History

28 January 2022Final Gazette dissolved following liquidation (1 page)
28 October 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
1 April 2021Liquidators' statement of receipts and payments to 27 February 2021 (10 pages)
27 January 2021Removal of liquidator by court order (14 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
6 April 2020Statement of affairs (8 pages)
9 March 2020Registered office address changed from 63 Ridgewood Rise Amington Tamworth Staffordshire B77 3AG to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 9 March 2020 (2 pages)
6 March 2020Appointment of a voluntary liquidator (3 pages)
6 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
(1 page)
4 February 2020Total exemption full accounts made up to 15 November 2019 (9 pages)
10 January 2020Previous accounting period extended from 31 October 2019 to 15 November 2019 (1 page)
12 November 2019Termination of appointment of Robert Winston Clarke as a director on 31 October 2019 (1 page)
7 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
3 November 2010Appointment of Mr Robert Winston Clarke as a director (2 pages)
3 November 2010Appointment of Mr Robert Winston Clarke as a director (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Lyndsey Anne Clarke on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Lyndsey Anne Clarke on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 August 2009Director appointed lyndsey anne clarke (2 pages)
24 August 2009Director appointed lyndsey anne clarke (2 pages)
18 August 2009Appointment terminated director robert clarke (1 page)
18 August 2009Appointment terminated director robert clarke (1 page)
27 October 2008Incorporation (18 pages)
27 October 2008Incorporation (18 pages)