Highcliffe
Christchurch
Dorset
BH23 5PX
Director Name | Mr Michael Frank Rickman |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1992(38 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 17 July 2015) |
Role | Heating Engineer |
Correspondence Address | Rockies Pauls Lane Sway Lymington Hampshire SO41 6BR |
Secretary Name | Mr Michael Frank Rickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1992(38 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 17 July 2015) |
Role | Company Director |
Correspondence Address | Rockies Pauls Lane Sway Lymington Hampshire SO41 6BR |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Mr Martin Rickman 7.50% Ordinary |
---|---|
2k at £1 | Mr Kenneth James Briggs 50.00% Ordinary |
1.7k at £1 | Mr Michael Frank Rickman 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,394 |
Cash | £214,837 |
Current Liabilities | £16,260 |
Latest Accounts | 31 December 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
17 April 2015 | Return of final meeting in a members' voluntary winding up (19 pages) |
30 July 2013 | Registered office address changed from Meon House Rear of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF England on 30 July 2013 (2 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Declaration of solvency (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Registered office address changed from 23 Albert Road New Milton Hampshire BH25 6SP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 23 Albert Road New Milton Hampshire BH25 6SP on 1 March 2013 (1 page) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
4 November 1996 | Resolutions
|
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 December 1953 | Incorporation (19 pages) |