About

Registered Number: 05453342
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: 66 Earl Street, Maidstone, Kent, ME14 1PS

 

Having been setup in 2005, Risdon Restorations Ltd has its registered office in Maidstone in Kent, it's status at Companies House is "Dissolved". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Aaron 16 May 2005 16 May 2005 1
Secretary Name Appointed Resigned Total Appointments
NEWNHAM, Robert John 12 February 2013 - 1
JAMES & CO ACCOUNTANTS 16 May 2005 16 May 2005 1
PHEBY, John Antony 24 February 2012 12 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ13 - N/A 31 January 2019
MR04 - N/A 10 August 2018
MR04 - N/A 08 February 2018
AD01 - Change of registered office address 19 January 2018
RESOLUTIONS - N/A 18 January 2018
LIQ01 - N/A 18 January 2018
AD01 - Change of registered office address 10 January 2018
RESOLUTIONS - N/A 08 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2018
LIQ MISC RES - N/A 08 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 30 January 2015
CH03 - Change of particulars for secretary 10 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 28 June 2013
AP03 - Appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 15 June 2012
AP03 - Appointment of secretary 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 June 2009
395 - Particulars of a mortgage or charge 28 March 2009
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 29 April 2007
225 - Change of Accounting Reference Date 21 March 2007
363s - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2009 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.