Company NameRitzlink Limited
DirectorsRaymond Joseph Leahy and Sylvia Leahy
Company StatusDissolved
Company Number02739195
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Raymond Joseph Leahy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(1 week after company formation)
Appointment Duration31 years, 8 months
RoleButcher
Correspondence Address46 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB
Director NameMrs Sylvia Leahy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(1 week after company formation)
Appointment Duration31 years, 8 months
RoleHousewife
Correspondence Address46 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB
Secretary NameMr Raymond Joseph Leahy
NationalityBritish
StatusCurrent
Appointed19 August 1992(1 week after company formation)
Appointment Duration31 years, 8 months
RoleButcher
Correspondence Address46 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 March 1999Dissolved (1 page)
15 December 1998Liquidators statement of receipts and payments (5 pages)
15 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1996Appointment of a voluntary liquidator (2 pages)
4 October 1996Registered office changed on 04/10/96 from: griffin court 20 chapel street salford manchester M3 5EQ (1 page)
20 March 1996Registered office changed on 20/03/96 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
4 October 1995Return made up to 12/08/95; no change of members (4 pages)