Company NameKeogh Ritson Limited
Company StatusDissolved
Company Number02623689
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(1 month after company formation)
Appointment Duration12 years, 4 months (closed 25 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameMr David Roger Tyson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(1 month after company formation)
Appointment Duration12 years, 4 months (closed 25 November 2003)
RoleSolicitor
Correspondence Address6 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF
Secretary NameAlan Joseph Robins
NationalityBritish
StatusClosed
Appointed31 July 1991(1 month after company formation)
Appointment Duration12 years, 4 months (closed 25 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 The Parklands
Bolton
Lancashire
BL6 4SE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (1 page)
24 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
24 April 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
28 June 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Registered office changed on 23/05/01 from: gould house 59 chorley new road bolton BL1 4QP (1 page)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
31 July 2000Return made up to 25/06/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
22 June 1999Return made up to 25/06/99; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
2 July 1998Return made up to 25/06/98; full list of members (6 pages)
4 August 1997Return made up to 25/06/97; no change of members (4 pages)
20 July 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
21 April 1997Return made up to 25/06/96; full list of members (8 pages)
18 April 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
24 July 1995Return made up to 25/06/95; full list of members (6 pages)
24 July 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
27 March 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)