Wilmslow
Cheshire
SK9 2LQ
Director Name | Graham John Rowlinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(12 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Marc Rowlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Min Y Mor Pwllheli Gwynedd LL53 5AN Wales |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Trafalgar Place Didsbury Manchester Lancashire M20 3TF |
Secretary Name | Robert Edward Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Devonshire Road Stockport Cheshire SK4 4EF |
Secretary Name | Sylvia Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | Leadgate Cottage Lane End Farm Leadgate Lane Huxley Chester Cheshire CH3 9BT Wales |
Secretary Name | Patricia Mary Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2001) |
Role | Personal Assistant |
Correspondence Address | 12 Roseacre Drive Heald Green Cheadle Cheshire SK8 3UP |
Registered Address | Kpmg Corporate Recovery St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £704,980 |
Cash | £526 |
Current Liabilities | £2,432,495 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 April 2005 | Administrator's progress report (10 pages) |
---|---|
13 April 2005 | Notice of move from Administration to Dissolution (10 pages) |
25 October 2004 | Administrator's progress report (14 pages) |
19 October 2004 | Notice of extension of period of Administration (1 page) |
14 May 2004 | Administrator's progress report (13 pages) |
12 December 2003 | Statement of administrator's proposal (29 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: port fairline unit 1 pwllheli marina workshops pwllheli gwynedd LL53 5YW (1 page) |
24 October 2003 | Appointment of an administrator (1 page) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 September 2002 | Particulars of mortgage/charge (4 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 13/10/01; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: station square pwllheli gwynedd LL53 5HG (1 page) |
28 July 2001 | Particulars of mortgage/charge (11 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 13/10/00; full list of members
|
21 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 2 landseer drive the villas macclesfield cheshire SK10 3RU (1 page) |
5 November 1999 | Return made up to 13/10/99; full list of members
|
4 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | £ nc 100000/1000000 01/01/99 (1 page) |
19 February 1999 | Ad 01/01/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
17 November 1998 | Company name changed rickco (130) LIMITED\certificate issued on 18/11/98 (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: the stock exchange building 4 norfolk street manchester M1 2DP (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
13 October 1998 | Incorporation (29 pages) |