Company NameRidgewater Limited
Company StatusDissolved
Company Number06425952
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)
Dissolution Date23 August 2017 (6 years, 7 months ago)
Previous NamesRidgewater Limited and Easternsea Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(6 years, 9 months after company formation)
Appointment Duration3 years (closed 23 August 2017)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2017)
RoleAccounts Assistant
Country of ResidenceIsle Of Man
Correspondence AddressCathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 August 2014)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 2015)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitewww.ridgewaterltd.com

Location

Registered AddressCathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,758,265
Cash£523
Current Liabilities£6,168,931

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
23 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
10 March 2016Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to C/O Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to C/O Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 10 March 2016 (2 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Statement of affairs with form 4.19 (8 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
9 March 2016Statement of affairs with form 4.19 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
2 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 August 2014Termination of appointment of Ryan John Williamson as a director on 15 August 2014 (1 page)
18 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of Ryan John Williamson as a director on 15 August 2014 (1 page)
18 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 15 August 2014 (2 pages)
12 May 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
12 May 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
12 May 2014Termination of appointment of Christopher Smith as a secretary (1 page)
12 May 2014Termination of appointment of Christopher Smith as a secretary (1 page)
12 May 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
12 May 2014Termination of appointment of Christopher Smith as a director (1 page)
12 May 2014Termination of appointment of Claire Cain as a director (1 page)
12 May 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
12 May 2014Termination of appointment of Claire Cain as a director (1 page)
12 May 2014Termination of appointment of Christopher Smith as a director (1 page)
4 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
4 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
9 December 2013Director's details changed for Ms Susan O'rorke on 14 December 2012 (2 pages)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Secretary's details changed for Mr Christopher Stephen Smith on 14 December 2012 (1 page)
9 December 2013Secretary's details changed for Mr Christopher Stephen Smith on 14 December 2012 (1 page)
9 December 2013Director's details changed for Mr Christopher Stephen Smith on 14 December 2012 (2 pages)
9 December 2013Director's details changed for Mr Christopher Stephen Smith on 14 December 2012 (2 pages)
9 December 2013Director's details changed for Ms Susan O'rorke on 14 December 2012 (2 pages)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
11 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
11 February 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 11 February 2013 (1 page)
11 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Accounts for a small company made up to 30 November 2011 (6 pages)
5 January 2013Accounts for a small company made up to 30 November 2011 (6 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Annual return made up to 13 November 2011 (14 pages)
3 February 2012Annual return made up to 13 November 2011 (14 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (13 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (13 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (11 pages)
15 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (11 pages)
22 June 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
22 June 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
2 December 2008Company name changed easternsea LIMITED\certificate issued on 03/12/08 (2 pages)
2 December 2008Company name changed easternsea LIMITED\certificate issued on 03/12/08 (2 pages)
1 December 2008Return made up to 13/11/08; full list of members (9 pages)
1 December 2008Return made up to 13/11/08; full list of members (9 pages)
26 November 2008Company name changed ridgewater LIMITED\certificate issued on 26/11/08 (2 pages)
26 November 2008Company name changed ridgewater LIMITED\certificate issued on 26/11/08 (2 pages)
13 November 2007Incorporation (13 pages)
13 November 2007Incorporation (13 pages)