Ridgeway Moor Farm Ridgeway
Sheffield
South Yorkshire
S12 3XY
Director Name | Andrew William Burns |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Trinity Courtyard St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TS |
Secretary Name | Andrew William Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Trinity Courtyard St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (4 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Statement of affairs (6 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 37 trinity courtyard st peters basin newcastle upon tyne NE6 1TS (1 page) |
7 February 2003 | Return made up to 01/12/02; no change of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members
|
10 August 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
6 April 2001 | Company name changed ever 1460 LIMITED\certificate issued on 06/04/01 (2 pages) |
11 December 2000 | Resolutions
|