Company NameG.C.Ridley & Company,Limited
Company StatusDissolved
Company Number00386128
CategoryPrivate Limited Company
Incorporation Date10 March 1944(80 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robert Alan Howes
NationalityBritish
StatusClosed
Appointed27 January 2003(58 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(60 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 16 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address83 High Quay City Road
Newcastle Upon Tyne
NE1 2PD
Director NameThomas John Allard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(47 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 1998)
RoleMarine Consultant
Correspondence AddressHigh Hall
Blacksmiths Lane
Wickham Bishops
Essex
CM8 3NR
Director NameMr Adrian John Hunter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(47 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressHawkwell Farmhouse
Stamfordham
Newcastle Upon Tyne
NE18 0QT
Director NameTania Christine Hunter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(47 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressHawkwell Farmhouse
Stamfordham
Newcastle Upon Tyne
Tyne And Wear
NE18 0QT
Director NameKenneth Forster Kell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(47 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address3 Heatherbank
Chislehurst
Kent
BR7 5RE
Secretary NameTania Christine Hunter
NationalityBritish
StatusResigned
Appointed22 October 1991(47 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressHawkwell Farmhouse
Stamfordham
Newcastle Upon Tyne
Tyne And Wear
NE18 0QT
Director NameJohannes Hermannes Blok
Date of BirthMay 1932 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(49 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 1998)
RoleManaging Director
Correspondence Address67 Backchurch Lane
London
E1
Director NameAnna Maria Wilhelmina Tieleman
NationalityBritish
StatusResigned
Appointed10 September 1993(49 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 October 1993)
RoleSecretary
Correspondence Address67 Backchurch Lane
London
E1
Secretary NameAnna Maria Wilhelmina Tieleman
NationalityBritish
StatusResigned
Appointed10 September 1993(49 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 1998)
RoleSecretary
Correspondence Address67 Backchurch Lane
London
E1
Director NameMalcolm Buchan Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(54 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandy Cottage Hillyfields
Winscombe
Avon
BS25 1PH
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(54 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(54 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(54 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed03 August 1998(54 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN

Contact

Websiteand-group.net

Location

Registered AddressC/O A N D Group Plc
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

71k at £1And Group LTD
87.65%
Ordinary B
10k at £1And Group LTD
12.35%
Ordinary A

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

11 January 1999Delivered on: 12 January 1999
Satisfied on: 9 July 2013
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 11TH january 1999.
Particulars: Deposit £1,400.00.
Fully Satisfied
20 December 1997Delivered on: 6 January 1998
Satisfied on: 9 July 2013
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the tenancy agreement.
Particulars: £1,400.
Fully Satisfied
18 February 1997Delivered on: 20 February 1997
Satisfied on: 9 July 2013
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement.
Particulars: A deposit of £1,400.
Fully Satisfied
19 January 1996Delivered on: 20 January 1996
Satisfied on: 9 July 2013
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement.
Particulars: A deposit of £1,400.00. see the mortgage charge document for full details.
Fully Satisfied
20 February 1989Delivered on: 23 February 1989
Satisfied on: 25 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1987Delivered on: 16 September 1987
Satisfied on: 1 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 81,000
(6 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 81,000
(6 pages)
4 November 2015Director's details changed for Mr Ian Andrew Robinson on 1 July 2015 (2 pages)
4 November 2015Director's details changed for Mr Ian Andrew Robinson on 1 July 2015 (2 pages)
4 November 2015Director's details changed for Mr Ian Andrew Robinson on 1 July 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 81,000
(6 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 81,000
(6 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 81,000
(6 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 81,000
(6 pages)
31 October 2013Termination of appointment of John Ely as a director (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Termination of appointment of John Ely as a director (1 page)
9 July 2013Satisfaction of charge 3 in full (1 page)
9 July 2013Satisfaction of charge 5 in full (1 page)
9 July 2013Satisfaction of charge 4 in full (1 page)
9 July 2013Satisfaction of charge 6 in full (1 page)
9 July 2013Satisfaction of charge 5 in full (1 page)
9 July 2013Satisfaction of charge 4 in full (1 page)
9 July 2013Satisfaction of charge 6 in full (1 page)
9 July 2013Satisfaction of charge 3 in full (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 November 2007Return made up to 22/10/07; no change of members (7 pages)
13 November 2007Return made up to 22/10/07; no change of members (7 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 November 2006Return made up to 22/10/06; full list of members (7 pages)
7 November 2006Return made up to 22/10/06; full list of members (7 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 November 2005Return made up to 22/10/05; full list of members (7 pages)
2 November 2005Return made up to 22/10/05; full list of members (7 pages)
12 November 2004Return made up to 22/10/04; full list of members (8 pages)
12 November 2004Return made up to 22/10/04; full list of members (8 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2003Return made up to 22/10/03; full list of members (8 pages)
4 November 2003Return made up to 22/10/03; full list of members (8 pages)
4 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 November 2002Return made up to 22/10/02; full list of members (8 pages)
12 November 2002Return made up to 22/10/02; full list of members (8 pages)
6 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 November 2001Return made up to 22/10/01; full list of members (7 pages)
6 November 2001Return made up to 22/10/01; full list of members (7 pages)
6 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 November 2000Return made up to 22/10/00; full list of members (7 pages)
7 November 2000Return made up to 22/10/00; full list of members (7 pages)
6 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
19 December 1999Registered office changed on 19/12/99 from: c/o and group PLC tanners bank north shields tyne & wear NE30 1JH (1 page)
19 December 1999Registered office changed on 19/12/99 from: c/o and group PLC tanners bank north shields tyne & wear NE30 1JH (1 page)
1 December 1999Accounts made up to 31 July 1998 (12 pages)
1 December 1999Accounts made up to 31 July 1998 (12 pages)
9 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(7 pages)
9 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(7 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
11 November 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
8 September 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
5 November 1997Return made up to 22/10/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
(4 pages)
5 November 1997Return made up to 22/10/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
(4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
13 November 1996Return made up to 22/10/96; full list of members (6 pages)
13 November 1996Return made up to 22/10/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
18 October 1995Return made up to 22/10/95; no change of members (4 pages)
18 October 1995Return made up to 22/10/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
27 January 1948Company name changed\certificate issued on 27/01/48 (1 page)
27 January 1948Company name changed\certificate issued on 27/01/48 (1 page)
10 March 1944Certificate of incorporation (1 page)
10 March 1944Certificate of incorporation (1 page)