RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521228

Incorporation date

11/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1990)
dot icon20/03/2013
Final Gazette dissolved following liquidation
dot icon20/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2012
Liquidators' statement of receipts and payments
dot icon29/04/2012
Liquidators' statement of receipts and payments to 2012-04-12
dot icon04/12/2011
Registered office address changed from C/O Silke & Co Limited Silver House Silver Street Doncaster S Yorkshire DN1 1HL on 2011-12-05
dot icon25/10/2011
Liquidators' statement of receipts and payments
dot icon25/10/2011
Liquidators' statement of receipts and payments to 2011-10-12
dot icon19/04/2011
Liquidators' statement of receipts and payments to 2011-04-12
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-12
dot icon21/10/2009
Registered office address changed from Unit 22 W and G Estate Faringdon Road Challow Wantage Oxfordshire OX12 9TF on 2009-10-22
dot icon21/10/2009
Statement of affairs with form 4.19
dot icon21/10/2009
Appointment of a voluntary liquidator
dot icon21/10/2009
Resolutions
dot icon19/07/2009
Return made up to 18/06/09; full list of members
dot icon19/07/2009
Director's Change of Particulars / david harris / 12/07/1991 / Middle Name/s was: frank, now: francis; HouseName/Number was: , now: 11; Street was: 11 collett way, now: collett way
dot icon05/03/2009
Return made up to 18/06/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Notice of completion of voluntary arrangement
dot icon26/02/2008
Notice of completion of voluntary arrangement
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 18/06/07; no change of members
dot icon13/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon01/07/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-04-15
dot icon01/07/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-04-15
dot icon18/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-04-15
dot icon17/07/2006
Return made up to 18/06/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 18/06/05; full list of members
dot icon24/04/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-04-15
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 18/06/04; full list of members
dot icon31/05/2004
Particulars of mortgage/charge
dot icon09/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon01/05/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-04-15
dot icon13/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 02/07/02; full list of members
dot icon28/04/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/07/2001
Return made up to 02/07/01; full list of members
dot icon11/03/2001
Accounts for a small company made up to 2000-12-31
dot icon07/03/2001
Accounts for a small company made up to 1999-12-31
dot icon02/08/2000
Return made up to 12/07/00; full list of members
dot icon17/05/2000
Particulars of mortgage/charge
dot icon05/07/1999
Return made up to 12/07/99; no change of members
dot icon03/05/1999
Full accounts made up to 1998-12-31
dot icon28/03/1999
New director appointed
dot icon17/11/1998
Certificate of change of name
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon31/08/1998
Return made up to 12/07/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Return made up to 12/07/97; full list of members
dot icon03/08/1997
Location of register of members address changed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Return made up to 12/07/96; no change of members
dot icon07/10/1996
Registered office changed on 08/10/96
dot icon04/06/1996
Particulars of mortgage/charge
dot icon30/07/1995
Return made up to 12/07/95; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Certificate of change of name
dot icon01/08/1994
Return made up to 12/07/94; full list of members
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon23/02/1994
Director resigned
dot icon30/10/1993
Amended accounts made up to 1992-12-31
dot icon17/10/1993
Accounts for a small company made up to 1992-12-31
dot icon30/08/1993
Return made up to 12/07/93; no change of members
dot icon30/08/1993
Location of register of members address changed
dot icon05/07/1992
Return made up to 12/07/92; no change of members
dot icon05/07/1992
Full accounts made up to 1991-12-31
dot icon29/07/1991
Return made up to 12/07/91; full list of members
dot icon27/11/1990
Ad 18/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon27/11/1990
Accounting reference date notified as 31/12
dot icon07/11/1990
Particulars of mortgage/charge
dot icon17/09/1990
Certificate of change of name
dot icon27/08/1990
Director resigned;new director appointed
dot icon27/08/1990
Secretary resigned;new secretary appointed
dot icon14/08/1990
Registered office changed on 15/08/90 from: 2 baches street london N1 6UB
dot icon13/08/1990
Memorandum and Articles of Association
dot icon13/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon11/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Pauline Marion
Director
22/02/1999 - Present
2
Harris, Pauline Marion
Secretary
03/02/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED

RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 11/07/1990 with the registered office located at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED?

toggle

RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED is currently Dissolved. It was registered on 11/07/1990 and dissolved on 20/03/2013.

Where is RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED located?

toggle

RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED is registered at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED do?

toggle

RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for RIDGEWAY CO-EXTRUSION TECHNOLOGY LIMITED?

toggle

The latest filing was on 20/03/2013: Final Gazette dissolved following liquidation.