About

Registered Number: 05120726
Date of Incorporation: 06/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: Unit 2 Service Engines, Great Lime Road, West Moor, Newcastle Upon Tyne, NE12 6RU

 

Ritchie Motor Company Ltd was founded on 06 May 2004 and has its registered office in West Moor, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTHRIE, Kathleen 06 May 2004 - 1
GUTHRIE, Richard 06 May 2004 - 1
GUTHRIE, Glenn Richard 06 May 2004 19 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 22 February 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 20 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 07 February 2006
225 - Change of Accounting Reference Date 07 February 2006
363s - Annual Return 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.