Company NameJ.M.Ridley,Limited
Company StatusDissolved
Company Number00365300
CategoryPrivate Limited Company
Incorporation Date12 February 1941(83 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell John Handcock
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(50 years, 6 months after company formation)
Appointment Duration15 years (closed 01 August 2006)
RoleMotor Dealer/Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Close
Station Road, Allendale
Hexham
Northumberland
NE47 9PY
Director NameMrs Dorothy Handcock
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(50 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 01 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPipers Close
Station Road, Allendale
Hexham
Northumberland
NE47 9PY
Secretary NameMr Russell John Handcock
NationalityBritish
StatusClosed
Appointed27 January 1992(50 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Close
Station Road, Allendale
Hexham
Northumberland
NE47 9PY
Director NameWilliam Kenneth Handcock
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(50 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 January 1992)
RoleMotor Dealer/Haulage Contractor
Correspondence AddressMillbank Forstersteads Allendale
Hexham
Northumberland
NE47 9AS
Secretary NameWilliam Kenneth Handcock
NationalityBritish
StatusResigned
Appointed01 August 1991(50 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressMillbank Forstersteads Allendale
Hexham
Northumberland
NE47 9AS

Location

Registered AddressDale Garage
Haugh Lane
Hexham
Northumberland
NE46 3QQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Financials

Year2014
Net Worth£1,220

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
28 October 2005Full accounts made up to 31 August 2005 (8 pages)
28 October 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
28 July 2005Full accounts made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 June 2003Full accounts made up to 31 December 2002 (8 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 July 2002Full accounts made up to 31 December 2001 (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1999Return made up to 01/08/99; no change of members (4 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 September 1998Return made up to 01/08/98; full list of members (6 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 September 1996Return made up to 01/08/96; no change of members (4 pages)
18 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1995Full accounts made up to 31 December 1994 (6 pages)
27 September 1995Return made up to 01/08/95; full list of members (6 pages)