About

Registered Number: 04086617
Date of Incorporation: 04/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: 35 Newhall Street, Birmingham, B3 3PU

 

Ridgway Fisheries Ltd was founded on 04 October 2000. The company 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 12 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2014
2.24B - N/A 13 June 2013
2.34B - N/A 04 June 2013
2.24B - N/A 27 November 2012
2.31B - N/A 27 November 2012
2.24B - N/A 22 June 2012
2.16B - N/A 08 March 2012
F2.18 - N/A 16 February 2012
2.17B - N/A 09 January 2012
AD01 - Change of registered office address 07 December 2011
2.12B - N/A 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 26 October 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
363s - Annual Return 14 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 17 June 2003
395 - Particulars of a mortgage or charge 17 June 2003
287 - Change in situation or address of Registered Office 31 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
225 - Change of Accounting Reference Date 27 January 2002
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 January 2006 Outstanding

N/A

Debenture 07 December 2005 Outstanding

N/A

Mortgage deed 02 June 2003 Fully Satisfied

N/A

Debenture 02 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.