Company NameRizell Company Limited
Company StatusDissolved
Company Number03005722
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date19 December 2000 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePatricia Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 19 December 2000)
RoleComputer Analyst Programmer
Correspondence Address3 The Woods
Grotton
Oldham
Lancashire
OL4 4LP
Secretary NameDavid Farrier
NationalityBritish
StatusClosed
Appointed17 February 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address3 The Woods
Grotton
Oldham
Lancashire
OL4 4LP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
17 July 2000Application for striking-off (1 page)
7 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 1999Return made up to 04/01/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (12 pages)
22 January 1998Return made up to 04/01/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Return made up to 04/01/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1995Registered office changed on 09/06/95 from: 129 queen street cardiff CF1 4BJ (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
8 June 1995Accounting reference date notified as 31/03 (1 page)