Company NameDe Rici Developments Limited
Company StatusDissolved
Company Number02927520
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 12 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarry Brogan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2000)
RoleProperty Developer
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Secretary NameBarry Brogan
NationalityBritish
StatusClosed
Appointed01 July 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NameMr Gary James Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Townwell
Kingsley
Frodsham
Cheshire
WA6 8EZ
Director NameMr Richard Thomas Derek Scragg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Richard Thomas Derek Scragg
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 7 55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned;director resigned (1 page)
22 July 1998Full accounts made up to 31 May 1997 (9 pages)
15 July 1998Ad 12/06/97--------- £ si 1@1 (2 pages)
15 July 1998Return made up to 10/05/98; full list of members (6 pages)
18 June 1997Return made up to 10/05/97; full list of members (6 pages)
9 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Return made up to 10/05/96; no change of members (4 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1995New director appointed (2 pages)
30 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Registered office changed on 30/06/95 from: charter house queens avenue london N21 3JE (1 page)