About

Registered Number: 03498534
Date of Incorporation: 23/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: Wilderbrook Eden Vale, Dormans Park, East Grinstead, West Sussex, RH19 2LT

 

Rickwood Technology Ltd was registered on 23 January 1998 and has its registered office in East Grinstead in West Sussex, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The organisation has 2 directors listed as Ball, Nicholas Simon, Ball, Patricia Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Nicholas Simon 26 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BALL, Patricia Mary 26 January 1998 22 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 February 2014
TM02 - Termination of appointment of secretary 16 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.