RIDGEWAY STEEL & MANUFACTURING LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3FE

Company number 04144723
Status Liquidation
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Units 1 & 2 B Cookley Wharf Leys Road Brierley Hill West Midlands DY5 3UP to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 24 May 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RIDGEWAY STEEL & MANUFACTURING LIMITED are www.ridgewaysteelmanufacturing.co.uk, and www.ridgeway-steel-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Ridgeway Steel Manufacturing Limited is a Private Limited Company. The company registration number is 04144723. Ridgeway Steel Manufacturing Limited has been working since 19 January 2001. The present status of the company is Liquidation. The registered address of Ridgeway Steel Manufacturing Limited is Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Sy1 3fe. . SMITH, Nigel Royston is a Secretary of the company. DETHERIDGE, Ian Charles is a Director of the company. NICKLIN, Ross, Director is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DETHERIDGE, Beverley Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
SMITH, Nigel Royston
Appointed Date: 01 May 2003

Director
DETHERIDGE, Ian Charles
Appointed Date: 19 January 2001
59 years old

Director
NICKLIN, Ross, Director
Appointed Date: 31 March 2002
69 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Secretary
DETHERIDGE, Beverley Ann
Resigned: 01 May 2003
Appointed Date: 19 January 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Director Ross Nicklin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Director Ian Charles Detheridge
Notified on: 6 April 2016
24 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Royston Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEWAY STEEL & MANUFACTURING LIMITED Events

24 May 2017
Registered office address changed from Units 1 & 2 B Cookley Wharf Leys Road Brierley Hill West Midlands DY5 3UP to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 24 May 2017
19 May 2017
Declaration of solvency
19 May 2017
Appointment of a voluntary liquidator
19 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-05

07 Apr 2017
Satisfaction of charge 2 in full
...
... and 49 more events
30 Jan 2001
Secretary resigned
30 Jan 2001
Director resigned
30 Jan 2001
New secretary appointed
30 Jan 2001
New director appointed
19 Jan 2001
Incorporation

RIDGEWAY STEEL & MANUFACTURING LIMITED Charges

7 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 7 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 20 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…