Company NameRisco Distribution Limited
Company StatusDissolved
Company Number04233734
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMoshe Alkelai
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIsraeli
StatusClosed
Appointed31 July 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address15 Delarina Street
Tel Aviv
Israel
Secretary NameMrs Sally Elizabeth Whone
NationalityBritish
StatusClosed
Appointed30 November 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiethorne House West
Ogden Lane, Milnrow
Rochdale
OL16 3TQ
Director NameIsrael Avivi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Montpellier Mews
Salford
Greater Manchester
M7 4ZW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Mark Taylor
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Erwood Close
Headless Cross
Redditch
BD7 5XD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
18 August 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 August 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: south central 11 peter street manchester M2 5LG (1 page)
20 June 2005Return made up to 13/06/05; full list of members (6 pages)
23 February 2005Accounts for a dormant company made up to 29 June 2004 (1 page)
7 July 2004Return made up to 13/06/04; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 June 2003Return made up to 13/06/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 November 2002Director's particulars changed (1 page)
19 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
13 June 2001Incorporation (16 pages)