Newcastle Upon Tyne
NE1 1PG
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 August 2017) |
Role | Accounts Assistant |
Country of Residence | Isle Of Man |
Correspondence Address | Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Mr Christopher Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 August 2014) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 2015) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | www.ridgewaterltd.com |
---|
Registered Address | Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,758,265 |
Cash | £523 |
Current Liabilities | £6,168,931 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Statement of affairs with form 4.19 (8 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of affairs with form 4.19 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 August 2014 | Termination of appointment of Ryan John Williamson as a director on 15 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 15 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Ryan John Williamson as a director on 15 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 15 August 2014 (2 pages) |
12 May 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
12 May 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
12 May 2014 | Termination of appointment of Christopher Smith as a secretary (1 page) |
12 May 2014 | Termination of appointment of Christopher Smith as a secretary (1 page) |
12 May 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
12 May 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
12 May 2014 | Termination of appointment of Claire Cain as a director (1 page) |
12 May 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
12 May 2014 | Termination of appointment of Claire Cain as a director (1 page) |
12 May 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
4 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
4 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
9 December 2013 | Director's details changed for Ms Susan O'rorke on 14 December 2012 (2 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Secretary's details changed for Mr Christopher Stephen Smith on 14 December 2012 (1 page) |
9 December 2013 | Secretary's details changed for Mr Christopher Stephen Smith on 14 December 2012 (1 page) |
9 December 2013 | Director's details changed for Mr Christopher Stephen Smith on 14 December 2012 (2 pages) |
9 December 2013 | Director's details changed for Mr Christopher Stephen Smith on 14 December 2012 (2 pages) |
9 December 2013 | Director's details changed for Ms Susan O'rorke on 14 December 2012 (2 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
14 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
11 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Accounts for a small company made up to 30 November 2011 (6 pages) |
5 January 2013 | Accounts for a small company made up to 30 November 2011 (6 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Annual return made up to 13 November 2011 (14 pages) |
3 February 2012 | Annual return made up to 13 November 2011 (14 pages) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (11 pages) |
15 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (11 pages) |
22 June 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
22 June 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
2 December 2008 | Company name changed easternsea LIMITED\certificate issued on 03/12/08 (2 pages) |
2 December 2008 | Company name changed easternsea LIMITED\certificate issued on 03/12/08 (2 pages) |
1 December 2008 | Return made up to 13/11/08; full list of members (9 pages) |
1 December 2008 | Return made up to 13/11/08; full list of members (9 pages) |
26 November 2008 | Company name changed ridgewater LIMITED\certificate issued on 26/11/08 (2 pages) |
26 November 2008 | Company name changed ridgewater LIMITED\certificate issued on 26/11/08 (2 pages) |
13 November 2007 | Incorporation (13 pages) |
13 November 2007 | Incorporation (13 pages) |