Company NameRickitt, Sons And Company Limited
Company StatusDissolved
Company Number05048052
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Edward Rickitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SY
Secretary NameMr Peter Edward Rickitt
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SY
Secretary NameJill Stephanie Rickitt
NationalityBritish
StatusClosed
Appointed15 April 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressMill House
Cuddington
Cheshire
CW8 2SY
Director NameMr Timothy Grant Rickitt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleEstate Agent
Correspondence Address23 Nantwich Road
Tarporley
Cheshire
CW6 9UN
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManley Knoll
Manley
Cheshire
WA6 9DX
Director NameMr Michael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Stonewalls Rosemary Lane
Burton Rossett
Wrexham
Clwyd
LL12 0LG
Wales
Director NameMr Timothy Grant Rickitt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 2008)
RoleEstate Agent
Correspondence Address23 Nantwich Road
Tarporley
Cheshire
CW6 9UN

Contact

Telephone01244 405050
Telephone regionChester

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at 1Peter Edward Rickitt
80.00%
Ordinary
20 at 1The Rickitt Sons Investment Company Limited
20.00%
Ordinary

Financials

Year2014
Net Worth-£125,645
Cash£2,892
Current Liabilities£135,562

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
8 April 2010Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 October 2009Appointment terminated director timothy rickitt (1 page)
2 October 2009Appointment terminated director timothy rickitt (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Return made up to 18/02/09; full list of members (4 pages)
1 September 2009Return made up to 18/02/09; full list of members (4 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Return made up to 18/02/08; full list of members (4 pages)
14 January 2009Director appointed mr timothy grant rickitt (1 page)
14 January 2009Return made up to 18/02/08; full list of members (4 pages)
14 January 2009Director appointed mr timothy grant rickitt (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Appointment terminated director michael masters (1 page)
22 April 2008Appointment terminated director michael masters (1 page)
22 April 2008Secretary appointed jill stephanie rickitt (2 pages)
22 April 2008Secretary appointed jill stephanie rickitt (2 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
10 April 2007Return made up to 18/02/07; full list of members (8 pages)
10 April 2007Return made up to 18/02/07; full list of members (8 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 June 2006Return made up to 18/02/06; full list of members (8 pages)
12 June 2006Return made up to 18/02/06; full list of members (8 pages)
4 April 2005Return made up to 18/02/05; full list of members (8 pages)
4 April 2005Return made up to 18/02/05; full list of members (8 pages)
22 February 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
22 February 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
15 October 2004Registered office changed on 15/10/04 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page)
15 October 2004Registered office changed on 15/10/04 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
13 July 2004Ad 31/05/04-30/06/04 £ si 99@1=99 £ ic 1/100 (3 pages)
13 July 2004Ad 31/05/04-30/06/04 £ si 99@1=99 £ ic 1/100 (3 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
18 February 2004Incorporation (10 pages)
18 February 2004Incorporation (10 pages)