About

Registered Number: 05604889
Date of Incorporation: 27/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Hollin Corner, 65 Parish Ghyll Lane, Ilkley, West Yorkshire, LS29 9QP

 

Founded in 2005, Rishworth (Barbados) Ltd have registered office in Ilkley in West Yorkshire, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Nicholas 27 October 2005 - 1
WHITFIELD, Sarah Donson, Dr 27 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 18 March 2020
AA - Annual Accounts 19 November 2019
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 27 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 28 October 2009
AD01 - Change of registered office address 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
CERTNM - Change of name certificate 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
225 - Change of Accounting Reference Date 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.