Cuddington
Northwich
Cheshire
CW8 2SY
Secretary Name | Mr Peter Edward Rickitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Cuddington Lane Cuddington Northwich Cheshire CW8 2SY |
Secretary Name | Jill Stephanie Rickitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Mill House Cuddington Cheshire CW8 2SY |
Director Name | Mr Timothy Grant Rickitt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 23 Nantwich Road Tarporley Cheshire CW6 9UN |
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manley Knoll Manley Cheshire WA6 9DX |
Director Name | Mr Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Stonewalls Rosemary Lane Burton Rossett Wrexham Clwyd LL12 0LG Wales |
Director Name | Mr Timothy Grant Rickitt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2008) |
Role | Estate Agent |
Correspondence Address | 23 Nantwich Road Tarporley Cheshire CW6 9UN |
Telephone | 01244 405050 |
---|---|
Telephone region | Chester |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
80 at 1 | Peter Edward Rickitt 80.00% Ordinary |
---|---|
20 at 1 | The Rickitt Sons Investment Company Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,645 |
Cash | £2,892 |
Current Liabilities | £135,562 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
8 April 2010 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 October 2009 | Appointment terminated director timothy rickitt (1 page) |
2 October 2009 | Appointment terminated director timothy rickitt (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | Return made up to 18/02/09; full list of members (4 pages) |
1 September 2009 | Return made up to 18/02/09; full list of members (4 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Return made up to 18/02/08; full list of members (4 pages) |
14 January 2009 | Director appointed mr timothy grant rickitt (1 page) |
14 January 2009 | Return made up to 18/02/08; full list of members (4 pages) |
14 January 2009 | Director appointed mr timothy grant rickitt (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Appointment terminated director michael masters (1 page) |
22 April 2008 | Appointment terminated director michael masters (1 page) |
22 April 2008 | Secretary appointed jill stephanie rickitt (2 pages) |
22 April 2008 | Secretary appointed jill stephanie rickitt (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 18/02/07; full list of members (8 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 June 2006 | Return made up to 18/02/06; full list of members (8 pages) |
12 June 2006 | Return made up to 18/02/06; full list of members (8 pages) |
4 April 2005 | Return made up to 18/02/05; full list of members (8 pages) |
4 April 2005 | Return made up to 18/02/05; full list of members (8 pages) |
22 February 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
22 February 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
13 July 2004 | Ad 31/05/04-30/06/04 £ si 99@1=99 £ ic 1/100 (3 pages) |
13 July 2004 | Ad 31/05/04-30/06/04 £ si 99@1=99 £ ic 1/100 (3 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
18 February 2004 | Incorporation (10 pages) |
18 February 2004 | Incorporation (10 pages) |