Company NameJoyce Ridings Limited
Company StatusDissolved
Company Number06903039
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Joyce Gwen Ridings
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Derek Ridings
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Derek Ridings
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Joyce Gwen Ridings
60.00%
Ordinary
40 at £1Derek Ridings
40.00%
Ordinary

Financials

Year2014
Net Worth£14,367
Cash£10,786
Current Liabilities£104,059

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 June 2013Statement of affairs with form 4.19 (6 pages)
18 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2013Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA United Kingdom on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA United Kingdom on 3 May 2013 (2 pages)
25 April 2013Appointment of Mr Derek Ridings as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
(3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 November 2010Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
28 May 2010Director's details changed for Mrs Joyce Gwen Ridings on 12 May 2010 (2 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Mr Derek Ridings on 12 May 2010 (1 page)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2009Incorporation (17 pages)