About

Registered Number: 03779954
Date of Incorporation: 25/05/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (6 years and 7 months ago)
Registered Address: PETER HALL, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP,

 

Founded in 1999, B. Ridout Ltd has its registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 3 directors listed as Martin, Roland Anthony, Ridout, Brett Adrian Lorne, Ridout, Belinda Brenda Louise for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDOUT, Brett Adrian Lorne 25 May 1999 - 1
RIDOUT, Belinda Brenda Louise 25 May 1999 15 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Roland Anthony 15 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
LIQ14 - N/A 23 May 2018
LIQ03 - N/A 21 July 2017
4.68 - Liquidator's statement of receipts and payments 05 August 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2015
RESOLUTIONS - N/A 10 June 2014
RESOLUTIONS - N/A 10 June 2014
4.20 - N/A 10 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 15 June 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 11 July 2000
225 - Change of Accounting Reference Date 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
RESOLUTIONS - N/A 02 June 1999
RESOLUTIONS - N/A 02 June 1999
RESOLUTIONS - N/A 02 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.