Company NameThe Ridley Partnership Limited
Company StatusDissolved
Company Number05777260
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristine Eccles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Crag Cottage
Lartington
Barnard Castle
Co Durham
DL12 9DJ
Secretary NameMr Michael David McKenna
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Kingfisher Close
Hartlepool
Cleveland
TS26 0GA

Location

Registered Address20 Kingsway House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£653
Cash£1,576
Current Liabilities£11,298

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 11/04/09; full list of members (3 pages)
17 July 2009Return made up to 11/04/09; full list of members (3 pages)
15 December 2008Appointment terminated secretary michael mckenna (1 page)
15 December 2008Appointment Terminated Secretary michael mckenna (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: the coach house barningham park richmond north yorkshire DL11 7DW (1 page)
18 October 2006Registered office changed on 18/10/06 from: the coach house barningham park richmond north yorkshire DL11 7DW (1 page)
26 April 2006Registered office changed on 26/04/06 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
26 April 2006Registered office changed on 26/04/06 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
11 April 2006Incorporation (19 pages)
11 April 2006Incorporation (19 pages)