Company NameRidgeway House Limited
Company StatusDissolved
Company Number02882868
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameCheckcater Company Limited

Business Activity

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

Directors

Director NameMrs Gloria Ann Harris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(2 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 05 April 2011)
RoleSecretary
Correspondence Address8 Bellister Park
Peterlee
County Durham
SR8 1PH
Director NameJohn Harris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(2 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 05 April 2011)
RoleManaging Director
Correspondence Address13 Middle Drive
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9DH
Secretary NameJohn Harris
NationalityBritish
StatusClosed
Appointed07 January 1994(2 weeks, 3 days after company formation)
Appointment Duration17 years, 3 months (closed 05 April 2011)
RoleCompany Director
Correspondence Address13 Middle Drive
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9DH
Secretary NameJohn Harris
NationalityBritish
StatusResigned
Appointed05 January 1994(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 February 1994)
RoleManaging Director
Correspondence Address8 Brancepeth
Chare
Peterlee
County Durham
SR8 1LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Bellister Park
Peterlee
County Durham
SR8 1PH
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPassfield
Built Up AreaPeterlee

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Secretary's details changed for John Harris on 28 September 2009 (1 page)
3 December 2009Secretary's details changed for John Harris on 28 September 2009 (1 page)
3 December 2009Director's details changed for John Harris on 28 September 2009 (1 page)
3 December 2009Director's details changed for John Harris on 28 September 2009 (1 page)
2 December 2009Restoration by order of the court (2 pages)
2 December 2009Restoration by order of the court (2 pages)
29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
29 November 2002Application for striking-off (1 page)
20 February 2002Return made up to 21/12/01; full list of members (6 pages)
20 February 2002Return made up to 21/12/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 September 2001Accounts made up to 31 March 2001 (1 page)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 January 2000Return made up to 21/12/99; full list of members (6 pages)
5 January 2000Return made up to 21/12/99; full list of members (6 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Return made up to 21/12/98; no change of members (4 pages)
21 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 October 1998Registered office changed on 05/10/98 from: 8 brancepeth chare peterlee co durham SR8 1LU (1 page)
5 October 1998Registered office changed on 05/10/98 from: 8 brancepeth chare peterlee co durham SR8 1LU (1 page)
24 March 1998Return made up to 21/12/97; full list of members (6 pages)
24 March 1998Return made up to 21/12/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 January 1997Return made up to 21/12/96; change of members (6 pages)
10 January 1997Return made up to 21/12/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
13 November 1996Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
29 December 1995Return made up to 21/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 December 1995Return made up to 21/12/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
19 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
19 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
13 February 1994Memorandum and Articles of Association (8 pages)
13 February 1994Memorandum and Articles of Association (8 pages)
26 January 1994Company name changed\certificate issued on 26/01/94 (2 pages)
26 January 1994Company name changed\certificate issued on 26/01/94 (2 pages)
21 December 1993Incorporation (9 pages)
21 December 1993Incorporation (9 pages)