Company NameRickco (133) Limited
Company StatusDissolved
Company Number03763339
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Idwal Lewis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameSteven Colin Yates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address23 King Edward Close
Kingsmead
Northwich
Cheshire
CW9 8XQ
Secretary NameSteven Colin Yates
NationalityBritish
StatusClosed
Appointed26 August 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address23 King Edward Close
Kingsmead
Northwich
Cheshire
CW9 8XQ
Director NameJohn Paul Lockett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Moss Lane
Sale
Cheshire
M33 5AT
Secretary NameRobert Edward Loveday
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Devonshire Road
Stockport
Cheshire
SK4 4EF

Location

Registered Address32a High Street
Northwich
Cheshire
CW9 5BL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
15 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
25 July 2000Return made up to 30/04/00; full list of members (7 pages)
14 June 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
12 May 2000Registered office changed on 12/05/00 from: peter ricksons stock exchange building, 4 norfolk street manchester lancashire M2 1DW (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Director resigned (1 page)
30 April 1999Incorporation (29 pages)