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.
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 |
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 |