OVER-RIDGE LTD
Overview
Company Name | OVER-RIDGE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05927158 |
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 OVER-RIDGE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OVER-RIDGE LTD located?
Registered Office Address | Regency House Bonville Road BS4 5QH Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OVER-RIDGE LTD?
Company Name | From | Until |
---|---|---|
BAY-GLOBAL (SOUTHERN) LIMITED | Nov 03, 2010 | Nov 03, 2010 |
PEAK R&M LIMITED | Sep 06, 2006 | Sep 06, 2006 |
What are the latest accounts for OVER-RIDGE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for OVER-RIDGE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Regency House Bonville Road Bristol BS4 5QH on Jan 16, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed bay-global (southern) LIMITED\certificate issued on 16/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Robert Goldner on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Raymond Mckillop as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Raymond Michael Joseph Mckillop as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of David Munn as a secretary | 2 pages | TM02 | ||||||||||
Certificate of change of name Company name changed peak r&m LIMITED\certificate issued on 03/11/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of OVER-RIDGE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDNER, Jeremy Robert | Director | The Callanders Heathbourne Road WD23 1PU Bushey Heath 6 Hertfordshire United Kingdom | United Kingdom | British | Marketing Director | 130125710002 | ||||
GOLDNER, Jeremy Robert | Secretary | Greenwood Gardens Shenley WD7 9LF Radlett 27 Hertfordshire | British | 130125710001 | ||||||
MCKILLOP, Raymond Michael Joseph | Secretary | Pangbourne Avenue W10 6DJ London 15 | British | 155400130001 | ||||||
MUNN, David | Secretary | 38 Buckingham Road BN43 5UB Shoreham By Sea West Sussex | British | 82033950001 | ||||||
CETC (NOMINEES) LIMITED | Secretary | 17 Thomas More Street Thomas More Square E1W 1YW London Quadrant House Floor 6 | 47285540001 | |||||||
PRICE, Adrian | Director | Stanhope Farm BN13 3UA Worthing Sussex | British | Company Director | 82732600001 | |||||
SHEROTSKY, Alan | Director | 105 Westhall Road CR6 9HG Warlingham Surrey | British | Company Director | 72306580003 | |||||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED | Director | 4th Floor St Alphage House 2 Fore Street EC2Y 5DH London | 39934520001 |
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