About

Registered Number: 06425952
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2017 (6 years and 8 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Founded in 2007, Ridgewater Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". We do not know the number of employees at Ridgewater Ltd. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2017
AD01 - Change of registered office address 10 March 2016
RESOLUTIONS - N/A 09 March 2016
4.20 - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
AA - Annual Accounts 05 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 22 June 2009
CERTNM - Change of name certificate 02 December 2008
363a - Annual Return 01 December 2008
CERTNM - Change of name certificate 26 November 2008
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.