Company NameRidshaw Services Limited
Company StatusDissolved
Company Number07426813
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Phillip John Sheldon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit 29 Pioneer Mill
Milltown Street
Manchester
M26 1WN
Director NameMr Steven Jon Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityG.B
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Pioneer Mill
Milltown Street
Manchester
M26 1WN
Secretary NameMr Phillip John Sheldon
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 29 Pioneer Mill
Milltown Street
Manchester
M26 1WN

Contact

Websitewww.fuelflask.co.uk

Location

Registered AddressUnit 29 Pioneer Mill
Milltown Street Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

50 at £1Phillip John Sheldon
50.00%
Ordinary
50 at £1Steven Jon Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,615
Current Liabilities£5,615

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
23 April 2015Voluntary strike-off action has been suspended (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
25 March 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Micro company accounts made up to 30 November 2013 (2 pages)
25 March 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Micro company accounts made up to 30 November 2013 (2 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Voluntary strike-off action has been suspended (1 page)
19 July 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
11 June 2014Application to strike the company off the register (3 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 March 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN United Kingdom on 20 March 2012 (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)