About

Registered Number: 04902625
Date of Incorporation: 17/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 3 months ago)
Registered Address: The Drovers Inn, Gussage All Saints, Wimborne, Dorset, BH21 5ET

 

Ridge Leisure Ltd was registered on 17 September 2003, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Catherine Sarah 17 September 2003 12 July 2006 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY, Jason Mark 17 September 2003 12 July 2006 1
ANTHONY, Linda May 12 July 2006 29 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 25 March 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 22 January 2013
AR01 - Annual Return 21 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 22 June 2010
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 04 January 2008
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
363s - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
225 - Change of Accounting Reference Date 27 June 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.