Company NameRickitt Partnership Limited
Company StatusDissolved
Company Number08988532
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Timothy Rickitt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Emma Jane Rickitt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(3 years after company formation)
Appointment Duration4 years, 11 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr John William Fairclough
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
28 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 December 2020Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 7 December 2020 (2 pages)
26 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-13
(1 page)
25 November 2020Appointment of a voluntary liquidator (3 pages)
25 November 2020Statement of affairs (10 pages)
4 November 2020Registered office address changed from 50a Bridge Street Chester CH1 1NQ England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 4 November 2020 (2 pages)
17 June 2020Change of details for Mr Timothy Rickitt as a person with significant control on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mrs Emma Jane Rickitt on 1 January 2020 (2 pages)
17 June 2020Director's details changed for Mr Timothy Rickitt on 1 January 2020 (2 pages)
17 June 2020Change of details for Mrs Emma Jane Rickitt as a person with significant control on 1 January 2020 (2 pages)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 April 2019Change of details for Mr Timothy Rickitt as a person with significant control on 17 August 2018 (2 pages)
16 April 2019Notification of Emma Jane Rickitt as a person with significant control on 17 August 2018 (2 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
25 September 2018Change of share class name or designation (2 pages)
24 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 September 2018Appointment of Mr John William Fairclough as a director on 17 August 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
22 June 2017Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH to 50a Bridge Street Chester CH1 1NQ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH to 50a Bridge Street Chester CH1 1NQ on 22 June 2017 (1 page)
28 April 2017Director's details changed for Mr Timothy Rickitt on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Timothy Rickitt on 28 April 2017 (2 pages)
27 April 2017Appointment of Mrs Emma Jane Rickitt as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mrs Emma Jane Rickitt as a director on 26 April 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(35 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(35 pages)