About

Registered Number: 03779954
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 8 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 is listed as "Dissolved". There are 3 directors listed for B. Ridout Ltd.

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.