Company NameMichael Ritson Advertising Limited
Company StatusDissolved
Company Number03683593
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Charles Ritson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(same day as company formation)
RoleAdvertising Director
Correspondence Address9 Inveresk Road
Tilston
Cheshire
SY14 7ED
Wales
Secretary NameCarol Jane Littler
NationalityBritish
StatusClosed
Appointed17 December 1999(1 year after company formation)
Appointment Duration5 years, 7 months (closed 09 August 2005)
RoleSupport Worker
Correspondence Address9 Inveresk Road
Tilston
Cheshire
SY14 7ED
Wales
Secretary NameMr John Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTollit & Stockton
12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£70,931
Gross Profit£32,014
Net Worth£1,684
Cash£3,843
Current Liabilities£2,808

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
10 September 2004Application for striking-off (1 page)
26 April 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
23 December 2003Return made up to 15/12/03; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
22 December 2002Return made up to 15/12/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
9 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Full accounts made up to 28 February 2001 (11 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
9 May 2000Full accounts made up to 28 February 2000 (11 pages)
28 February 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: exchange house white friars chester cheshire CM1 1NZ (1 page)
8 February 2000Return made up to 15/12/99; full list of members (6 pages)
17 December 1998Secretary resigned (1 page)
15 December 1998Incorporation (15 pages)