Company NameRicks Trading Co. Limited
Company StatusDissolved
Company Number03913338
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Edmund Ricks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleForeign Currency Trader
Correspondence Address16 Albert Road
Ashingdon
Essex
SS4 3EZ
Secretary NameRebecca Louise Ricks
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleEstate Agent
Correspondence Address16 Albert Road
Ashingdon
Essex
SS4 3EZ
Director NameRebecca Louise Ricks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 27 February 2007)
RoleEstate Agent
Correspondence Address16 Albert Road
Ashingdon
Essex
SS4 3EZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£19,956
Cash£36,526
Current Liabilities£35,752

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
2 March 2006Return made up to 25/01/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
22 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
3 February 2004Return made up to 25/01/04; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 October 2001New director appointed (2 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
9 February 2000Ad 25/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Registered office changed on 30/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
25 January 2000Incorporation (18 pages)