Company NameRidshaw Limited
Company StatusDissolved
Company Number08688859
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Steven Jon Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityG.B
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Pioneer Mill
Milltown Street Radcliffe
Manchester
M26 1WN
Director NameMr Phillip John Sheldon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit 29 Pioneer Mill
Milltown Street Radcliffe
Manchester
M26 1WN

Location

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

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (3 pages)
18 September 2017Micro company accounts made up to 30 September 2016 (3 pages)
18 September 2017Micro company accounts made up to 30 September 2016 (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Phillip John Sheldon as a director on 3 August 2017 (2 pages)
15 August 2017Termination of appointment of Phillip John Sheldon as a director on 3 August 2017 (2 pages)
28 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 December 2014Micro company accounts made up to 30 September 2014 (2 pages)
15 December 2014Micro company accounts made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
4 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN on 4 August 2014 (2 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
(37 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
(37 pages)