Company NameRidley Developments North East Llp
Company StatusDissolved
Company NumberOC342680
CategoryLimited Liability Partnership
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Directors

LLP Designated Member NameMr Nigel Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
LLP Designated Member NameAngel Properties Ne Limited (Corporation)
StatusClosed
Appointed23 August 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 21 March 2019)
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
LLP Designated Member NameMr Warren Grier
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable 1 Dovecote Farm
Waldridge
Chester Le Street
County Durham
DH2 2NQ

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2011
Net Worth£893,843
Current Liabilities£48,922

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 May 2018Liquidators' statement of receipts and payments to 6 April 2018 (13 pages)
13 March 2018Deferment of dissolution (voluntary) (1 page)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
23 May 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Court order INSOLVENCY:court order to defer dissolution until 18 march 2018 (2 pages)
10 April 2017Court order INSOLVENCY:court order to defer dissolution until 18 march 2018 (2 pages)
28 March 2017INSOLVENCY:Hard Copy of deferment of dissolution Order (2 pages)
28 March 2017INSOLVENCY:Hard Copy of deferment of dissolution Order (2 pages)
17 March 2017Deferment of dissolution (voluntary) (4 pages)
17 March 2017Deferment of dissolution (voluntary) (4 pages)
21 December 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
21 December 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
31 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 31 August 2016 (2 pages)
16 August 2016Liquidators' statement of receipts and payments to 26 June 2016 (14 pages)
16 August 2016Liquidators' statement of receipts and payments to 26 June 2016 (14 pages)
7 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (23 pages)
7 September 2015Liquidators statement of receipts and payments to 26 June 2015 (23 pages)
7 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (23 pages)
29 July 2014Liquidators' statement of receipts and payments to 26 June 2014 (22 pages)
29 July 2014Liquidators' statement of receipts and payments to 26 June 2014 (22 pages)
29 July 2014Liquidators statement of receipts and payments to 26 June 2014 (22 pages)
10 July 2013Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 10 July 2013 (2 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Determination (1 page)
9 July 2013Statement of affairs with form 4.19 (7 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Statement of affairs with form 4.19 (7 pages)
9 July 2013Determination (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Member's details changed for Mr Nigel Ridley on 19 October 2012 (2 pages)
19 October 2012Member's details changed for Mr Nigel Ridley on 19 October 2012 (2 pages)
8 October 2012Appointment of Angel Properties Ne Limited as a member (3 pages)
8 October 2012Appointment of Angel Properties Ne Limited as a member (3 pages)
8 October 2012Termination of appointment of Warren Grier as a member (2 pages)
8 October 2012Termination of appointment of Warren Grier as a member (2 pages)
24 September 2012Registered office address changed from 2 Queens Road Walbottle Newcastle upon Tyne NE15 8JB on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from 2 Queens Road Walbottle Newcastle upon Tyne NE15 8JB on 24 September 2012 (2 pages)
17 April 2012Annual return made up to 16 January 2012 (3 pages)
17 April 2012Annual return made up to 16 January 2012 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 April 2011Annual return made up to 16 January 2011 (3 pages)
4 April 2011Annual return made up to 16 January 2011 (3 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Annual return made up to 16 January 2010 (8 pages)
7 May 2010Annual return made up to 16 January 2010 (8 pages)
18 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 3 (9 pages)
18 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 3 (9 pages)
22 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
22 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2009Incorporation document\certificate of incorporation (3 pages)
16 January 2009Incorporation document\certificate of incorporation (3 pages)