About

Registered Number: 04771896
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 3 months ago)
Registered Address: 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF

 

Ridgeway Farming Ltd was founded on 20 May 2003 and are based in Salisbury, Wiltshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Bland, Robert George, Sanderson, David William, Sanderson, Douglas John, Ranger, Denise, Stiles, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Robert George 23 May 2003 - 1
SANDERSON, David William 23 May 2003 - 1
SANDERSON, Douglas John 23 May 2003 - 1
STILES, David 20 May 2003 29 May 2003 1
Secretary Name Appointed Resigned Total Appointments
RANGER, Denise 20 May 2003 29 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 04 October 2016
AD01 - Change of registered office address 04 March 2016
RESOLUTIONS - N/A 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2016
4.70 - N/A 03 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 June 2004
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
225 - Change of Accounting Reference Date 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.