Company NameRice Instrumentation Design Ltd
Company StatusDissolved
Company Number03574513
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Rob Rice
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleElectronic Engineer
Correspondence Address46 Boundary Road
Cheadle
Cheshire
SK8 2EN
Secretary NameKaren Lyn Lavelle
NationalityBritish
StatusClosed
Appointed18 June 1999(1 year after company formation)
Appointment Duration5 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address46 Boundary Road
Cheadle
Cheshire
SK8 2EN
Secretary NameMrs Susan Carol Rice
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
3 New Road
Brackley
Northamptonshire
NN13 6AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£141

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 May 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
4 July 2003Return made up to 03/06/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 03/06/01; full list of members (6 pages)
6 September 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Return made up to 03/06/99; full list of members (6 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Ad 03/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1998Registered office changed on 06/07/98 from: john nicol & co 161 park lane macclesfield cheshire SK11 6UB (1 page)
3 June 1998Incorporation (12 pages)