Company NameRICA Designs Contracts Ltd.
Company StatusDissolved
Company Number02711071
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameWaterfleet Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carole Greenhalgh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(1 month after company formation)
Appointment Duration24 years, 10 months (closed 11 April 2017)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address18 Liverpool Road
Chester
Cheshire
CH2 1AE
Wales
Secretary NameAilsa Jane Greenhalgh
NationalityBritish
StatusClosed
Appointed30 October 1992(6 months after company formation)
Appointment Duration24 years, 5 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address18 Liverpool Road
Chester
CH2 1AE
Wales
Director NameBernard Brennan
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address146 Stonyfield
Sefton
Liverpool
Merseyside
L30 Orf
Secretary NameMrs Christine Susan Avis
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRita Bernie
NationalityBritish
StatusResigned
Appointed04 June 1992(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 October 1992)
RoleInterior Designer
Correspondence AddressThe Stables, Friars Gap
Groomsdale Lane, Hawarden
Deeside
Clwyd
CH5 3EH
Wales
Director NameMrs Carole Greenhalgh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 October 1992)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address18 Liverpool Road
Chester
Cheshire
CH2 1AE
Wales

Contact

Websitericadesign.co.uk

Location

Registered Address6 St.Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

99 at £1Carole Judith Greenhalgh
99.00%
Ordinary
1 at £1Ailsa Greenhalgh
1.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£3,764
Current Liabilities£12,090

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 July 1999Delivered on: 17 July 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (2 pages)
11 January 2017Application to strike the company off the register (2 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Registered office address changed from 18 Liverpool Road Chester Cheshire CH2 1AE on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 18 Liverpool Road Chester Cheshire CH2 1AE on 12 July 2011 (1 page)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Carole Greenhalgh on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Carole Greenhalgh on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Carole Greenhalgh on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 28/04/07; no change of members (6 pages)
29 June 2007Return made up to 28/04/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 28/04/05; full list of members (6 pages)
4 May 2005Return made up to 28/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 28/04/04; full list of members (6 pages)
26 July 2004Return made up to 28/04/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 June 2003Return made up to 28/04/03; full list of members (6 pages)
4 June 2003Return made up to 28/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 2 crook street off watergate street chester cheshire CH1 2BE (1 page)
28 March 2002Registered office changed on 28/03/02 from: 2 crook street off watergate street chester cheshire CH1 2BE (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Return made up to 28/04/99; full list of members (6 pages)
5 August 1999Return made up to 28/04/99; full list of members (6 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 28/04/98; no change of members (4 pages)
18 June 1998Return made up to 28/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
28 July 1997Return made up to 28/04/97; no change of members (4 pages)
28 July 1997Return made up to 28/04/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 October 1996Return made up to 28/04/96; full list of members (6 pages)
21 October 1996Return made up to 28/04/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 May 1995Return made up to 28/04/95; no change of members (4 pages)
12 May 1995Return made up to 28/04/95; no change of members (4 pages)