Company NameRicksta Limited
Company StatusDissolved
Company Number04028103
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameReginald Keith Rowlands
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCefn
Llanengan Abersoch
Pwllheli
LL53 7LG
Wales
Director NameRichard Glynne Rowlands
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address256 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NQ
Secretary NameReginald Keith Rowlands
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCefn
Llanengan Abersoch
Pwllheli
LL53 7LG
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressInterior Plant Scapes
Weaver Street
Chester
Cheshire
CH1 2BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
22 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 August 2003Return made up to 06/07/03; full list of members (5 pages)
21 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 July 2000New director appointed (2 pages)
6 July 2000Incorporation (16 pages)