Company NameRickards Electrical Wholesale Limited
DirectorsDouglas Talbot McNair and Roger David Goddard
Company StatusDissolved
Company Number02158243
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed29 June 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMartin John Myram
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address9 Bishopston
Montacute
Somerset
TA15 6UU
Director NameAntony Terence Rickards
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressBarrows Vale East Chinnock
Yeovil
Somerset
BA22 9EY
Director NameOlive Margaret Rickards
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressBarrows Vale East Chinnock
Yeovil
Somerset
BA22 9EY
Secretary NameOlive Margaret Rickards
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressBarrows Vale East Chinnock
Yeovil
Somerset
BA22 9EY
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£251,485
Current Liabilities£251,485

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2007Ad 11/12/06--------- £ si 251485@1=251485 £ ic 1000/252485 (2 pages)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2007Nc inc already adjusted 11/12/06 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
8 June 2005Return made up to 18/05/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 June 2004Return made up to 18/05/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Return made up to 18/05/03; full list of members (7 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (1 page)
16 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 June 2001Return made up to 18/05/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 June 2000Return made up to 18/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 June 1999Return made up to 18/05/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 June 1997Return made up to 18/05/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 June 1996Return made up to 18/05/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 May 1995Return made up to 18/05/95; no change of members (4 pages)
27 August 1987Incorporation (18 pages)