Company NameRidley Developments Limited
Company StatusDissolved
Company Number06762534
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFourwynds 2 Queens Road
Wallbottle
Newcastle Upon Tyne
NE15 8JF
Director NameMr Warren Grier
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2012)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable 1 Dovecote Farm
Waldridge
Chester Le Street
County Durham
DH2 2NQ
Secretary NameMr Malcolm Grier
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address3 Picktree Lane
Chester Le Street
County Durham
DH3 3SS
Secretary NameDalton Henry & Company Limited (Corporation)
StatusResigned
Appointed01 December 2008(same day as company formation)
Correspondence AddressTelford House Durham Road
Birtley
Co.Durham
DH3 2TB

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

100 at £0.5Nigel Ridley
50.00%
Ordinary
100 at £0.5Warren Grier
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2012Application to strike the company off the register (3 pages)
2 November 2012Application to strike the company off the register (3 pages)
29 October 2012Termination of appointment of Malcolm Grier as a secretary (1 page)
29 October 2012Termination of appointment of Malcolm Grier as a secretary on 19 September 2012 (1 page)
29 October 2012Termination of appointment of Warren Grier as a director (1 page)
29 October 2012Registered office address changed from 2 Queens Road Wallbottle Newcastle upon Tyne NE15 8JB United Kingdom on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Warren Grier as a director on 19 September 2012 (1 page)
29 October 2012Registered office address changed from 2 Queens Road Wallbottle Newcastle upon Tyne NE15 8JB United Kingdom on 29 October 2012 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
27 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
27 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
23 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 May 2010Appointment of Mr Warren Grier as a director (2 pages)
5 May 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 May 2010Appointment of Mr Warren Grier as a director (2 pages)
4 May 2010Termination of appointment of Dalton Henry & Company Limited as a secretary (1 page)
4 May 2010Appointment of Mr Malcolm Grier as a secretary (1 page)
4 May 2010Director's details changed for Mr Nigel Ridley on 1 December 2009 (2 pages)
4 May 2010Director's details changed for Mr Nigel Ridley on 1 December 2009 (2 pages)
4 May 2010Director's details changed for Mr Nigel Ridley on 1 December 2009 (2 pages)
4 May 2010Appointment of Mr Malcolm Grier as a secretary (1 page)
4 May 2010Termination of appointment of Dalton Henry & Company Limited as a secretary (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
1 December 2008Incorporation (19 pages)
1 December 2008Incorporation (19 pages)