Company NameRickson Secretarial Services Limited
Company StatusDissolved
Company Number03670269
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameSaintsin Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameJohn Paul Lockett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Moss Lane
Sale
Cheshire
M33 5AT
Secretary NameRobert Edward Loveday
NationalityBritish
StatusClosed
Appointed27 November 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2002)
RoleCompany Director
Correspondence AddressThe Stock Exchange Building
4 Norfolk Street
Manchester
Lancashire
M2 1DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLockett Loveday McMahon
Arkwright House, Parsonage
Gardens, Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts18 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End18 May

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
17 August 2001Application for striking-off (1 page)
26 June 2001Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Accounts for a dormant company made up to 18 May 2000 (2 pages)
10 January 2000Return made up to 19/11/99; full list of members (6 pages)
27 January 1999Registered office changed on 27/01/99 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page)
27 January 1999Company name changed saintsin LTD\certificate issued on 28/01/99 (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Accounting reference date extended from 30/11/99 to 18/05/00 (1 page)
26 January 1999Ad 27/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
19 November 1998Incorporation (14 pages)