RIDDING BARN (FRANCE) LIMITED
Overview
| Company Name | RIDDING BARN (FRANCE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03900294 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIDDING BARN (FRANCE) LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is RIDDING BARN (FRANCE) LIMITED located?
| Registered Office Address | High Acres Lee Lane DT6 4AJ Bridport Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIDDING BARN (FRANCE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RIDDING BARN (FRANCE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Edward Gray on Jan 17, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jonathan Edward Gray on Jan 13, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from Low Barmston Farm House Washington Tyne & Wear NE38 8LF on Jul 07, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mrs Isabel Mary Howse on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robin Gray as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Jonathan Edward Gray on Dec 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robin John Gray on Dec 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Diccon Charles Gray on Dec 28, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Miranda Juliet Edwardes on Dec 28, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joan Gray as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Isabel Mary Howse on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jonathan Edward Gray on Jan 06, 2010 | 2 pages | CH03 | ||||||||||
Who are the officers of RIDDING BARN (FRANCE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Jonathan Edward | Secretary | Lee Lane DT6 4AJ Bridport High Acres Dorset England | British | 32282710002 | ||||||
| EDWARDES, Miranda Juliet | Director | High Acres Lee Lane DT6 4AJ Bridport Dorset | England | British | 55551090001 | |||||
| GRAY, Diccon Charles | Director | Grayston Admirals Walk Golford Road TN17 4AH Benenden Kent | United Kingdom | British | 81493380001 | |||||
| GRAY, Jonathan Edward | Director | St Georges Close Jesmond NE2 2TF Newcastle Tower House Tyne And Wear United Kingdom | United Kingdom | British | 32282710003 | |||||
| HOWSE, Isabel Mary | Director | Broadgate Thwaites LA18 5JX Millom Thwaites Mill Cottage Cumbria United Kingdom | England | British | 138389850002 | |||||
| GRAY, Robin John | Secretary | Ridding Barn Hill Millom LA18 5HE Millom Cumbria | British | 68619250001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DURTNAL, Katharine Elizabeth | Director | 37 Rogers Lane SL2 4LE Stoke Poges Berkshire | British | 81493230001 | ||||||
| GRAY, Joan Mary | Director | Ridding Barn Hill Millom LA18 5HE Millom Cumbria | British | 68619440001 | ||||||
| GRAY, Robin John | Director | Ridding Barn Hill Millom LA18 5HE Millom Cumbria | United Kingdom | British | 68619250001 | |||||
| SELBY, John David | Director | 12 North Houses Lane FY8 4NT Lytham St Annes Lancashire | British | 20798900001 | ||||||
| SELBY, Lorna Georgina Margaret | Director | 12 North Houses Lane FY8 4NT Lytham St. Annes Lancashire | British | 68621220001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0