About

Registered Number: 06563258
Date of Incorporation: 11/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 62 The Ridgeway, Tonbridge, Kent, TN10 4NL

 

Having been setup in 2008, Ridgeway Scaffolding Ltd have registered office in Tonbridge, Kent, it's status at Companies House is "Dissolved". The companies directors are listed as Saunders, Jason, Nash, Nigel, Loucas Secretaries Limited, Birch, Mark, Duport Director Limited at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Nigel 20 May 2009 - 1
BIRCH, Mark 11 April 2008 05 January 2009 1
DUPORT DIRECTOR LIMITED 11 April 2008 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Jason 21 April 2016 - 1
LOUCAS SECRETARIES LIMITED 05 January 2009 22 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
AA - Annual Accounts 10 October 2018
AA01 - Change of accounting reference date 02 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 03 May 2016
AP03 - Appointment of secretary 03 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AD01 - Change of registered office address 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AD01 - Change of registered office address 23 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
225 - Change of Accounting Reference Date 29 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.