Company NameRinco Ultrasonics (GB) Limited
Company StatusDissolved
Company Number02530360
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NameMinmar (133) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Beatrix Thoma
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed24 March 2010(19 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 03 August 2010)
RoleHR Manager
Country of ResidenceSwitzerland
Correspondence AddressTaylors Piece
9-11 Stortford Road
Great Dunmow
Essex
CM6 1DA
Secretary NameForbes Administration Services Limited (Corporation)
StatusClosed
Appointed01 July 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 03 August 2010)
Correspondence AddressTaylors Piece
9 -11 Stortford Road
Great Dunmow
Essex
CM6 1DD
Director NameLeslie Wood
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1993)
RoleManaging Director
Correspondence AddressBurnhill House Doncaster Road
East Hardwick
Pontefract
West Yorkshire
WF8 3EQ
Director NameMr Urs Ringgenberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBahnhifstr 68
Ch-9315 Neukirch
Switzerland
Secretary NameMrs Lois Jane Margaret Connor
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 1995)
RoleCompany Director
Correspondence AddressPO Box 9 Kingsway House
7 Kingsway Ossett
Wakefield
West Yorkshire
WF5 8DA
Secretary NameAnthony Neil Hubbert
NationalityBritish
StatusResigned
Appointed26 February 1995(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressFlat 1 12 Chelker Close
Clayton Heights
Bradford
West Yorkshire
BD6 3WE
Secretary NamePaula Lotecki
NationalityBritish
StatusResigned
Appointed10 November 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressOwston Grange
Owston Ferry
Doncaster
South Yorkshire
DN9 1TZ
Director NameMalcolm David Hayward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address15 Croxden Way Elstow
Bedford
Bedfordshire
MK42 9FW
Secretary NameAlan Trueman
NationalityBritish
StatusResigned
Appointed02 November 1999(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2006)
RoleManaging Director
Correspondence Address13 Highfield Road
West Moors
Ferndown
Dorset
BH22 0LZ
Director NameMr Lee Casey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Palmers Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HS
Director NameAlfonso Samanes Mateos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2008)
RoleCEO
Correspondence AddressDorf 67
Buhler
Ar 9055
Switzerland
Director NameAlan Trueman
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(15 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2006)
RoleCompany Director
Correspondence Address13 Highfield Road
West Moors
Ferndown
Dorset
BH22 0LZ
Director NameRobert Sioh Keong Teo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2006(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 April 2008)
RoleCompany Director
Correspondence Address47a Burgess Road
Southampton
Hampshire
SO16 7AP
Secretary NameRobert Sioh Keong Thomas
NationalityBritish
StatusResigned
Appointed18 March 2006(15 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence Address47a Burgess Road
Southampton
Hampshire
SO16 7AP
Director NameLudovic Perre Ambroise Menoni
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2009)
RoleManaging Director
Correspondence AddressRuetlistrasse 17
Ch-8308 Illnau
Switzerland
Director NameSebastian Foerster
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(19 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address47a Burgess Road
Southampton
Hampshire
SO16 7AP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 May 1992)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressTaylors Piece
9-11 Stortford Road
Great Dunmow
Essex
CM6 1DA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Net Worth-£121,320
Cash£3,223
Current Liabilities£142,306

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (4 pages)
6 April 2010Application to strike the company off the register (4 pages)
24 March 2010Termination of appointment of Sebastian Foerster as a director (1 page)
24 March 2010Appointment of Mrs Beatrix Thoma as a director (2 pages)
24 March 2010Appointment of Mrs Beatrix Thoma as a director (2 pages)
24 March 2010Termination of appointment of Sebastian Foerster as a director (1 page)
19 October 2009Termination of appointment of Ludovic Menoni as a director (2 pages)
19 October 2009Appointment of Sebastian Foerster as a director (3 pages)
19 October 2009Termination of appointment of Ludovic Menoni as a director (2 pages)
19 October 2009Appointment of Sebastian Foerster as a director (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
17 September 2008Accounts for a small company made up to 30 June 2007 (9 pages)
17 September 2008Accounts for a small company made up to 30 June 2007 (9 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
29 May 2008Appointment Terminated Director alfonso samanes mateos (1 page)
29 May 2008Appointment terminated director alfonso samanes mateos (1 page)
7 May 2008Director appointed ludovic perre ambroise menoni (1 page)
7 May 2008Director appointed ludovic perre ambroise menoni (1 page)
18 April 2008Appointment Terminated Director robert teo (1 page)
18 April 2008Appointment terminated director robert teo (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
14 December 2006Accounts for a small company made up to 30 June 2006 (9 pages)
14 December 2006Accounts for a small company made up to 30 June 2006 (9 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
6 June 2006Registered office changed on 06/06/06 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
7 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
7 October 2005New director appointed (2 pages)
5 August 2005Return made up to 29/07/05; full list of members (7 pages)
5 August 2005Return made up to 29/07/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
22 September 2004Return made up to 29/07/04; full list of members (6 pages)
22 September 2004Return made up to 29/07/04; full list of members (6 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
19 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
19 October 2003New director appointed (1 page)
19 October 2003New director appointed (1 page)
13 August 2003Return made up to 29/07/03; full list of members (6 pages)
13 August 2003Return made up to 29/07/03; full list of members (6 pages)
10 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
10 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
7 August 2002Return made up to 29/07/02; full list of members (6 pages)
7 August 2002Return made up to 29/07/02; full list of members (6 pages)
15 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 September 2001Return made up to 29/07/01; full list of members (6 pages)
21 September 2001Return made up to 29/07/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Return made up to 29/07/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 November 1999Return made up to 29/07/99; full list of members (5 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 November 1999Return made up to 29/07/99; full list of members (5 pages)
12 November 1999Registered office changed on 12/11/99 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Return made up to 29/07/98; full list of members (6 pages)
5 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
27 July 1997Return made up to 29/07/97; full list of members (6 pages)
27 July 1997Return made up to 29/07/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1996Return made up to 29/07/96; full list of members (6 pages)
30 July 1996Return made up to 29/07/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 February 1996Secretary's particulars changed (1 page)
28 February 1996Secretary's particulars changed (1 page)
21 November 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
21 November 1995Return made up to 29/07/95; full list of members (6 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995Registered office changed on 14/03/95 from: kingsway house 7 kingsway, ossett west yorkshire, WF5 8DA (1 page)
14 March 1995Registered office changed on 14/03/95 from: kingsway house 7 kingsway, ossett west yorkshire, WF5 8DA (1 page)
13 August 1990Incorporation (27 pages)
13 August 1990Incorporation (27 pages)