RIDHAM 1 LIMITED

Register to unlock more data on OkredoRegister

RIDHAM 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03641695

Incorporation date

30/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Tempsford Hall, Sandy, Bedfordshire SG19 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon10/02/2010
Application to strike the company off the register
dot icon15/10/2009
Director's details changed for Mr Ian Paul Woods on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Andrew Nicholas Howard White on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Nigel Alan Turner on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Ian Paul Woods on 2009-10-01
dot icon20/09/2009
Accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 06/08/09; full list of members
dot icon19/04/2009
Appointment Terminated Director roger duncombe
dot icon29/10/2008
Full accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 06/08/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-06-30
dot icon08/10/2007
Return made up to 01/10/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon20/12/2006
Full accounts made up to 2006-06-30
dot icon19/10/2006
Return made up to 01/10/06; full list of members
dot icon08/03/2006
New director appointed
dot icon29/11/2005
Full accounts made up to 2005-06-30
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon17/08/2005
Director resigned
dot icon09/04/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon22/11/2004
Full accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon11/08/2004
Particulars of mortgage/charge
dot icon18/12/2003
Full accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon15/10/2003
Director's particulars changed
dot icon22/01/2003
Full accounts made up to 2002-06-30
dot icon01/12/2002
New director appointed
dot icon27/10/2002
Return made up to 01/10/02; full list of members
dot icon01/10/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon01/07/2002
Secretary resigned
dot icon01/07/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 20/06/02 from: 133 page street london NW7 2ER
dot icon19/06/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon21/05/2002
Declaration of assistance for shares acquisition
dot icon19/05/2002
Memorandum and Articles of Association
dot icon19/05/2002
Resolutions
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon14/05/2002
Ad 12/04/02--------- £ si 180000@1=180000 £ ic 1/180001
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
£ nc 100/200000 12/04/02
dot icon25/04/2002
New director appointed
dot icon21/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Secretary resigned
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon22/10/2001
Return made up to 01/10/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Return made up to 01/10/00; full list of members
dot icon16/08/2000
Return made up to 01/10/99; full list of members
dot icon14/08/2000
Return made up to 31/05/00; full list of members
dot icon14/08/2000
Registered office changed on 15/08/00
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon08/11/1999
Secretary's particulars changed
dot icon18/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon30/12/1998
Registered office changed on 31/12/98 from: 1 fleet place london EC4M 7WS
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon17/12/1998
Certificate of change of name
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew Nicholas Howard
Director
08/03/2006 - Present
88
Turner, Nigel Alan, Mr.
Director
26/03/2002 - Present
10
Woods, Ian Paul
Secretary
17/06/2002 - Present
9
Miller, Roger Keith
Secretary
01/11/1999 - 26/03/2002
133
Featherstone, Derek William
Secretary
17/12/1998 - 01/11/1999
5

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 RIDHAM 1 LIMITED

RIDHAM 1 LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at Tempsford Hall, Sandy, Bedfordshire SG19 2BD. There are currently 5 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 RIDHAM 1 LIMITED?

toggle

RIDHAM 1 LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 07/06/2010.

Where is RIDHAM 1 LIMITED located?

toggle

RIDHAM 1 LIMITED is registered at Tempsford Hall, Sandy, Bedfordshire SG19 2BD.

What does RIDHAM 1 LIMITED do?

toggle

RIDHAM 1 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RIDHAM 1 LIMITED?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.