• UK
  • WINDY RIDGE SERVICES LIMITED - FIELD HOUSE, VILLAGE FARM COURT, NEWTON ON DERWENT, EAST YORKSHIRE, United Kingdom

Company Information

Company registration number
06631489
Company Status
CLOSED
Country
United Kingdom
Registered Address
FIELD HOUSE
VILLAGE FARM COURT
NEWTON ON DERWENT
EAST YORKSHIRE
UK
YO41 4DH
FIELD HOUSE, VILLAGE FARM COURT, NEWTON ON DERWENT, EAST YORKSHIRE, UK, YO41 4DH UK

Management

Managing Directors
GUY KENNETH BIRCHALL
Company secretaries
HELEN JANE BROADHURST

Company Details

Type of Business
ltd
Incorporated
2008-06-26
Dissolved on
2013-09-10
SIC/NACE
5050 - Retail sale of automotive fuel

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2010-09-30
Last Return Made Up To:
2011-06-26

WINDY RIDGE SERVICES LIMITED Company Description

WINDY RIDGE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06631489. Its current trading status is "closed". It was registered 2008-06-26. It has declared SIC or NACE codes as "5050 - Retail sale of automotive fuel". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2010. The latest annual return was filed up to 2011-06-26.It can be contacted at Field House .
More information

Get WINDY RIDGE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Windy Ridge Services Limited - FIELD HOUSE, VILLAGE FARM COURT, NEWTON ON DERWENT, EAST YORKSHIRE, United Kingdom

Did you know? kompany provides original and official company documents for WINDY RIDGE SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FIRST GAZETTE (2013-05-28) - GAZ1

    Add to Cart
     
  • STRUCK OFF AND DISSOLVED (2013-09-10) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2012-10-02) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-11-22) - DISS16(SOAS)

    Add to Cart
     
  • 30/09/10 TOTAL EXEMPTION SMALL (2011-06-16) - AA

    Add to Cart
     
  • 26/06/11 FULL LIST (2011-07-11) - AR01

    Add to Cart
     
  • 30/09/09 TOTAL EXEMPTION SMALL (2010-03-04) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GUY KENNETH BIRCHALL / 26/06/2010 (2010-07-03) - CH01

    Add to Cart
     
  • 26/06/10 STATEMENT OF CAPITAL GBP 100 (2010-07-03) - SH01

    Add to Cart
     
  • 26/06/10 FULL LIST (2010-07-05) - AR01

    Add to Cart
     
  • CURREXT FROM 30/06/2009 TO 30/09/2009 (2009-03-06) - 225

    Add to Cart
     
  • RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS (2009-07-20) - 363a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-06-26) - NEWINC

    Add to Cart
     
  • SECRETARY APPOINTED MISS HELEN JANE BROADHURST (2008-07-01) - 288a

    Add to Cart
     
  • AD 26/06/08 (2008-07-14) - 88(2)

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2008-09-17) - 395

    Add to Cart
     

expand_less